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
080411002142 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060417002862 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040415002353 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020328002478 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000428002277 2000-04-28 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9185548409 2021-02-16 0235 PPS 706 Port Washington Blvd, Port Washington, NY, 11050-3755
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157979
Loan Approval Amount (current) 157979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3755
Project Congressional District NY-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158904.93
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State