Search icon

CARLO PIZZA OF METROPOLITAN AVE., INC.

Company Details

Name: CARLO PIZZA OF METROPOLITAN AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1984 (41 years ago)
Entity Number: 907902
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 74-02 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE CARUANA Chief Executive Officer 74-02 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-02 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142645 Alcohol sale 2023-02-06 2023-02-06 2025-02-28 74 02 METROPOLITAN AVENUE, MIDDLE VILLAGE, New York, 11379 Restaurant

History

Start date End date Type Value
1992-11-12 1998-04-30 Address 65-60 79ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1992-11-12 1996-05-28 Address 74-02 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1984-04-09 1996-05-28 Address %CARMELO CARUAMA, 65-60 79TH ST., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703002080 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120705002333 2012-07-05 BIENNIAL STATEMENT 2012-04-01
100421002879 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080423002187 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060419002524 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040521002078 2004-05-21 BIENNIAL STATEMENT 2004-04-01
020402002188 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000525002229 2000-05-25 BIENNIAL STATEMENT 2000-04-01
980430002001 1998-04-30 BIENNIAL STATEMENT 1998-04-01
960528002657 1996-05-28 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2508397703 2020-05-01 0202 PPP 74 02 METROPOLITAN AVE, MIDDLE VILLAG, NY, 11379
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36232
Loan Approval Amount (current) 36232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAG, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36582.14
Forgiveness Paid Date 2021-04-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State