Search icon

V & M PIZZERIA INC.

Company Details

Name: V & M PIZZERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1983 (42 years ago)
Entity Number: 829208
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 1447 85TH ST, BROOKLYN, NY, United States, 11228
Principal Address: 141-17 11TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAVINO VISCOSO Chief Executive Officer 141-17 11TH AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
ANTONIO VISCOSO DOS Process Agent 1447 85TH ST, BROOKLYN, NY, United States, 11228

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132531 Alcohol sale 2023-04-04 2023-04-04 2025-03-31 7303 05 3RD AVENUE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
2022-09-19 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-02 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2021-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-10 2005-08-04 Address 141-17 11TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-04-10 2005-08-04 Address 7305 3RD AVE, BRONX, NY, 11209, 2405, USA (Type of address: Principal Executive Office)
1983-03-18 2005-08-04 Address 140 WEST 72ND ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321002304 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110511002659 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090319002225 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070510002442 2007-05-10 BIENNIAL STATEMENT 2007-03-01
050804002778 2005-08-04 BIENNIAL STATEMENT 2005-03-01
030304002751 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010323002319 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990330002359 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970416002799 1997-04-16 BIENNIAL STATEMENT 1997-03-01
950410002387 1995-04-10 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8468567207 2020-04-28 0202 PPP 7303 3rd Ave, BROOKLYN, NY, 11209
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272076
Loan Approval Amount (current) 272076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 25
NAICS code 722110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274998.02
Forgiveness Paid Date 2021-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State