Search icon

STROMBOLI PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STROMBOLI PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1978 (47 years ago)
Entity Number: 515720
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 83 ST MARKS PL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEF CURANOVIC Chief Executive Officer 83 ST MARKS PL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 ST MARKS PL, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139934 Alcohol sale 2023-05-24 2023-05-24 2025-05-31 83 ST MARKS PL, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
1993-10-21 2000-10-19 Address 83 ST MARKS PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-27 2000-10-19 Address 83 ST MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-01-27 2000-10-19 Address 83 ST MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1978-10-13 1993-10-21 Address 83 ST MARKS PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-10-13 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20200902105 2020-09-02 ASSUMED NAME LLC INITIAL FILING 2020-09-02
101119002387 2010-11-19 BIENNIAL STATEMENT 2010-10-01
090122002544 2009-01-22 BIENNIAL STATEMENT 2008-10-01
061219002362 2006-12-19 BIENNIAL STATEMENT 2006-10-01
050112002479 2005-01-12 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
30159.00
Total Face Value Of Loan:
30159.00
Date:
2020-06-05
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:
21457.00
Total Face Value Of Loan:
21457.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30159
Current Approval Amount:
30159
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30352.75
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21457
Current Approval Amount:
21457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21744.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State