Search icon

GROVE PIZZA AND RESTAURANT, INC.

Company Details

Name: GROVE PIZZA AND RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2014 (11 years ago)
Entity Number: 4533343
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 2799 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, United States, 11755
Principal Address: Carm, Iac, Nescon, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GROVE PIZZA AND RESTAURANT,INC. DOS Process Agent 2799 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
CARMELO IACONO Chief Executive Officer 9 YARMOUTH LANE, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 9 YARMOUTH LANE, NESC, NY, 11766, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 9 YARMOUTH LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-08-22 2025-03-12 Address 9 YARMOUTH LANE, NESC, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-08-22 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2025-03-12 Address 2799 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2014-02-24 2023-08-22 Address 2799 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2014-02-24 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312003930 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230822001779 2023-08-22 BIENNIAL STATEMENT 2022-02-01
140224000098 2014-02-24 CERTIFICATE OF INCORPORATION 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8459678308 2021-01-29 0235 PPS 2799 Middle Country Rd, Lake Grove, NY, 11755-2103
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17867
Loan Approval Amount (current) 17867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-2103
Project Congressional District NY-01
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18080.91
Forgiveness Paid Date 2022-04-19
2848067302 2020-04-29 0235 PPP 2799 MIDDLE COUNTRY RD, LAKE GROVE, NY, 11779
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GROVE, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12657.19
Forgiveness Paid Date 2021-08-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State