Search icon

NINA'S PIZZA INC.

Company Details

Name: NINA'S PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1984 (41 years ago)
Entity Number: 890574
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: MARTINO PIZZARIA, 1411 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003
Principal Address: 77 GRAND ST, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARTINO PIZZARIA, 1411 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
FRANK MARTINO Chief Executive Officer 77 GRAND ST, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1998-02-17 2000-03-20 Address 77 GRAND ST, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1993-06-04 1998-02-17 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-04 1998-02-17 Address 186 LANDFORD DRIVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1984-01-26 1998-02-17 Address 1473 HEMPSTEAD TPKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213002136 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120203002679 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100223002618 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080111002429 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060227003356 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040130002919 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020110002021 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000320003514 2000-03-20 BIENNIAL STATEMENT 2000-01-01
980217002079 1998-02-17 BIENNIAL STATEMENT 1998-01-01
940128002095 1994-01-28 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5839157710 2020-05-01 0235 PPP 1411 HEMPSTEAD TPKE, ELMONT, NY, 11003-2404
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57345
Loan Approval Amount (current) 57345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELMONT, NASSAU, NY, 11003-2404
Project Congressional District NY-04
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47945.47
Forgiveness Paid Date 2021-08-12
6215108404 2021-02-10 0235 PPS 1411 Hempstead Tpke, Elmont, NY, 11003-2404
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66279
Loan Approval Amount (current) 66279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2404
Project Congressional District NY-04
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67145.17
Forgiveness Paid Date 2022-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State