Search icon

A. JOE DIMAGGIO RESTAURANT & PIZZERIA, INC.

Company Details

Name: A. JOE DIMAGGIO RESTAURANT & PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1978 (47 years ago)
Entity Number: 484833
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 706 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 706 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ANGELO GIANNUZZI Chief Executive Officer 706 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135320 Alcohol sale 2023-07-10 2023-07-10 2025-08-31 706 PORT WASHINGTON BLVD, PORT WASHINGTON, New York, 11050 Restaurant

History

Start date End date Type Value
1998-04-22 2020-09-18 Address 16 HIGH FARMS ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1996-04-24 1998-04-22 Address 706 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-12-14 1998-04-22 Address 30 STEVENSON PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-12-14 1998-04-22 Address 706 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1978-04-24 1996-04-24 Address 706 PORT WASHINGTON B., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060023 2020-09-18 BIENNIAL STATEMENT 2020-04-01
140707002093 2014-07-07 BIENNIAL STATEMENT 2014-04-01
20130603024 2013-06-03 ASSUMED NAME CORP INITIAL FILING 2013-06-03
120611002144 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100422003497 2010-04-22 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
157979.00
Total Face Value Of Loan:
157979.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157979
Current Approval Amount:
157979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158904.93

Date of last update: 18 Mar 2025

Sources: New York Secretary of State