Search icon

P&A NONNA DINA PIZZERIA LLC

Company Details

Name: P&A NONNA DINA PIZZERIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2013 (11 years ago)
Entity Number: 4494980
ZIP code: 13615
County: Oswego
Place of Formation: New York
Address: 203 BROWN BLVD, BROWNVILLE, NY, United States, 13615

Agent

Name Role Address
HENRY J. LEADER Agent 107 EAST MAIN STREET, GOUVERNEUR, NY, 13642

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 203 BROWN BLVD, BROWNVILLE, NY, United States, 13615

History

Start date End date Type Value
2013-12-03 2015-07-17 Address 10 COUNTRYSIDE COURT, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150717000427 2015-07-17 CERTIFICATE OF CHANGE 2015-07-17
140211000718 2014-02-11 CERTIFICATE OF PUBLICATION 2014-02-11
131203000334 2013-12-03 ARTICLES OF ORGANIZATION 2013-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604627105 2020-04-13 0248 PPP 222 N Massey St, WATERTOWN, NY, 13601-2404
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address WATERTOWN, JEFFERSON, NY, 13601-2404
Project Congressional District NY-24
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24787.29
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State