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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
511840.00
Total Face Value Of Loan:
511840.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
-366298.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
365600.00
Total Face Value Of Loan:
365600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365600
Current Approval Amount:
365600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
369967.17
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
511840
Current Approval Amount:
511840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
517869.9

Date of last update: 17 Mar 2025

Sources: New York Secretary of State