Search icon

FRATELLI PIZZERIA, INC.

Company Details

Name: FRATELLI PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1977 (48 years ago)
Entity Number: 421418
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 553 EAST MAIN STREET, BAYSHORE, NY, United States, 11706
Principal Address: 650 HICKORY STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO DESIDERIO Chief Executive Officer 553 EAST MAIN STREET, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
FRATELLI PIZZERIA, INC. DOS Process Agent 553 EAST MAIN STREET, BAYSHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141206 Alcohol sale 2023-01-24 2023-01-24 2025-02-28 553 E MAIN STREET, BAY SHORE, New York, 11706 Restaurant

History

Start date End date Type Value
2015-01-13 2017-01-06 Address 553 MONTAUK HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-02-06 2015-01-13 Address 650 HICKORY ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-02-23 2015-01-13 Address 553 MONTAUK HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-02-23 2001-02-06 Address 553 MONTAUK HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-02-23 2017-01-06 Address 553 MONTAUK HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170106006193 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150113006156 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130410002631 2013-04-10 BIENNIAL STATEMENT 2013-01-01
110203002791 2011-02-03 BIENNIAL STATEMENT 2011-01-01
20090803068 2009-08-03 ASSUMED NAME CORP INITIAL FILING 2009-08-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
47593.00
Total Face Value Of Loan:
47593.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47593
Current Approval Amount:
47593
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48146.93

Date of last update: 18 Mar 2025

Sources: New York Secretary of State