Search icon

STONY BROOK PIZZA, LLC

Company Details

Name: STONY BROOK PIZZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5126509
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 2460 Nesconset HIghway, Stony Brook, NY, United States, 11790

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STONY BROOK PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 821412567 2024-05-20 STONY BROOK PIZZA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 6315215147
Plan sponsor’s address 2460 NESCONSET HWY, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing EDWARD ROJAS
STONY BROOK PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 821412567 2023-05-05 STONY BROOK PIZZA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 6315215147
Plan sponsor’s address 2460 NESCONSET HWY, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing EDWARD ROJAS
STONY BROOK PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 821412567 2022-06-09 STONY BROOK PIZZA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 6315215147
Plan sponsor’s address 2460 NESCONSET HWY, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing EDWARD ROJAS
STONY BROOK PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 821412567 2021-06-15 STONY BROOK PIZZA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 6315215147
Plan sponsor’s address 2460 NESCONSET HWY, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
STONY BROOK PIZZA, LLC DOS Process Agent 2460 Nesconset HIghway, Stony Brook, NY, United States, 11790

History

Start date End date Type Value
2017-04-26 2023-11-14 Address 57 VALENTINE ROAD, P.O. BOX 429, SHOREHAM,, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114003919 2023-11-14 BIENNIAL STATEMENT 2023-04-01
170804000374 2017-08-04 CERTIFICATE OF PUBLICATION 2017-08-04
170426010370 2017-04-26 ARTICLES OF ORGANIZATION 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7277278703 2021-04-06 0235 PPS 2460 Nesconset Hwy Ste 6, Stony Brook, NY, 11790-3501
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39707
Loan Approval Amount (current) 39707
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 Stony Brook, SUFFOLK, NY, 11790-3501
Project Congressional District NY-01
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40178.04
Forgiveness Paid Date 2022-06-16
4458027109 2020-04-13 0235 PPP 2460 NESCONSET HWY, Suite 6, STONY BROOK, NY, 11790-3501
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
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 STONY BROOK, SUFFOLK, NY, 11790-3501
Project Congressional District NY-01
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26632.9
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401260 Fair Labor Standards Act 2024-02-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-19
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name RIVERA
Role Plaintiff
Name STONY BROOK PIZZA, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State