Search icon

1025 PPA ENTERPRISES INC.

Company Details

Name: 1025 PPA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2012 (13 years ago)
Entity Number: 4298269
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 44 WILLET AVE, HICKSVILLE, NY, United States, 11801
Principal Address: 1025 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY OLIVA Chief Executive Officer 1025 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
ANTHONY OLIVA DOS Process Agent 44 WILLET AVE, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120477 Alcohol sale 2023-12-08 2023-12-08 2025-12-31 1025 PARK BLV, MASSAPEQUA PARK, New York, 11762 Restaurant

History

Start date End date Type Value
2012-09-20 2020-10-19 Address 44 WILLET AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019060002 2020-10-19 BIENNIAL STATEMENT 2020-09-01
181001006061 2018-10-01 BIENNIAL STATEMENT 2018-09-01
160927006003 2016-09-27 BIENNIAL STATEMENT 2016-09-01
141014006460 2014-10-14 BIENNIAL STATEMENT 2014-09-01
120920000521 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5429037205 2020-04-27 0235 PPP 1025 PARK BLVD, MASSAPEQUA PARK, NY, 11762-2712
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111095
Loan Approval Amount (current) 111095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-2712
Project Congressional District NY-03
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111865.06
Forgiveness Paid Date 2021-01-11
3103148407 2021-02-04 0235 PPS 1025 Park Blvd, Massapequa Park, NY, 11762-2712
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157272
Loan Approval Amount (current) 157272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-2712
Project Congressional District NY-03
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158306.12
Forgiveness Paid Date 2021-10-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State