Search icon

ELMONT PIZZERIA, INC.

Company Details

Name: ELMONT PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1982 (43 years ago)
Entity Number: 775844
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1615 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO LOMBARDO Chief Executive Officer 1615 DUTCH BROADWAY, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
MARIO LOMBARDO DOS Process Agent 1615 DUTCH BROADWAY, ELMONT, NY, United States, 11003

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141289 Alcohol sale 2023-02-02 2023-02-02 2025-02-28 1615 DUTCH BROADWAY, ELMONT, New York, 11003 Restaurant

History

Start date End date Type Value
1996-06-25 2016-06-01 Address 1615 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1996-06-25 2016-06-01 Address 1615 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1996-06-25 2016-06-01 Address 1615 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1993-05-05 1996-06-25 Address 1615 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-05-05 1996-06-25 Address 1615 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1993-05-05 1996-06-25 Address 1615 DUTCH BROADWAY, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1982-06-14 1993-05-05 Address 1284 84TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160601006884 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006923 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605007149 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100722002699 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080721002828 2008-07-21 BIENNIAL STATEMENT 2008-06-01
060620002773 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040727002089 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020627002381 2002-06-27 BIENNIAL STATEMENT 2002-06-01
000626002524 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980629002801 1998-06-29 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3817387208 2020-04-27 0235 PPP 1615 Dutch Broadway, Elmont, NY, 11003-5008
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365600
Loan Approval Amount (current) 365600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-5008
Project Congressional District NY-04
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 369967.17
Forgiveness Paid Date 2021-07-09
4297558305 2021-01-23 0235 PPS 1615 Dutch Broadway, Elmont, NY, 11003-5008
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511840
Loan Approval Amount (current) 511840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-5008
Project Congressional District NY-04
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 517869.9
Forgiveness Paid Date 2022-03-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State