Search icon

VILLA FORMIA PIZZA RESTAURANT INC

Company Details

Name: VILLA FORMIA PIZZA RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5333252
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 136 MOTT STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIGAN GJUKA DOS Process Agent 136 MOTT STREET, OCEANSIDE, NY, United States, 11572

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140255 Alcohol sale 2023-08-08 2023-08-08 2025-02-28 136 MOTT ST, OCEANSIDE, New York, 11572 Restaurant

History

Start date End date Type Value
2018-05-01 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180501010507 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7763527302 2020-04-30 0235 PPP 136 MOTT STREET, OCEANSIDE, NY, 11572
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18448
Loan Approval Amount (current) 18448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18804.83
Forgiveness Paid Date 2022-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State