Search icon

SUNSET PIZZERIA CORP.

Company Details

Name: SUNSET PIZZERIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1983 (42 years ago)
Entity Number: 819220
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 645 ROSSVILLE AVENUE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO CAPUTO Chief Executive Officer 645 ROSSVILLE AVENUE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 ROSSVILLE AVENUE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1983-01-31 1994-05-17 Address 645 ROSSVILLE AVE., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110607002841 2011-06-07 BIENNIAL STATEMENT 2011-01-01
090319002990 2009-03-19 BIENNIAL STATEMENT 2009-01-01
050811002609 2005-08-11 BIENNIAL STATEMENT 2005-01-01
030214002083 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010308002711 2001-03-08 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
107147 WH VIO INVOICED 2008-09-16 50 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
11205.00
Total Face Value Of Loan:
11205.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11205
Current Approval Amount:
11205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11301.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State