Search icon

NORM AVENUE PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORM AVENUE PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074981
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 67 ANDERSON RD, KATONAH, NY, United States, 10536
Address: 67 ANDERSON ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO SINAPI DOS Process Agent 67 ANDERSON ROAD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ANGELO SINAPI Chief Executive Officer 5 NORM AVE, BEDFORD HILLS, NY, United States, 10507

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142067 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 5 NORM AVE, BEDFORD HILLS, New York, 10507 Restaurant

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 67 ANDERSON RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-03-03 Address 67 ANDERSON ROAD, 67 ANDERSON ROAD, NY, 10536, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address 67 ANDERSON RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2025-03-03 Address 67 ANDERSON RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004212 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230626004483 2023-06-26 BIENNIAL STATEMENT 2023-03-01
190307060599 2019-03-07 BIENNIAL STATEMENT 2019-03-01
180604007891 2018-06-04 BIENNIAL STATEMENT 2017-03-01
150727006084 2015-07-27 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
81807.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65891.00
Total Face Value Of Loan:
65891.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65891
Current Approval Amount:
65891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
66620.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State