Search icon

STELLA PIZZERIA, INC.

Company Details

Name: STELLA PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1979 (46 years ago)
Entity Number: 533503
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2831 A MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH BUSCEMI DOS Process Agent 2831 A MERRICK ROAD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JOSEPH BUSCEMI Chief Executive Officer 2831 A MERRICK ROAD, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
112482705
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142058 Alcohol sale 2023-01-25 2023-01-25 2025-02-28 2831A MERRICK ROAD, BELLMORE, New York, 11710 Restaurant

History

Start date End date Type Value
1993-03-04 1994-02-02 Address 2821-B MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-03-04 1994-02-02 Address 2821-B MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-03-04 1994-02-02 Address 2821-B MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1979-01-16 1993-03-04 Address 2821 B MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170810039 2017-08-10 ASSUMED NAME CORP INITIAL FILING 2017-08-10
150113007296 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110315002972 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090127003037 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070220002345 2007-02-20 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
91830.00
Total Face Value Of Loan:
91830.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91830
Current Approval Amount:
91830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92828.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State