Search icon

GINO'S DEMONTEPERTUSO PIZZERIA & RESTAURANT, INC.

Company Details

Name: GINO'S DEMONTEPERTUSO PIZZERIA & RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1984 (41 years ago)
Entity Number: 912467
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2811 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 234 BENNETT AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2811 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
AUGUSTO MANDARA Chief Executive Officer 234 BENNETT AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 234 BENNETT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2022-10-03 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-02 2024-06-25 Address 2811 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2014-12-02 2024-06-25 Address 234 BENNETT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-01-08 2014-12-02 Address 158-37 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1993-01-08 2014-12-02 Address 157 HORTON AVE, VALLEY STREAM, NY, 11181, USA (Type of address: Principal Executive Office)
1984-04-27 2014-12-02 Address 158-37 90TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
1984-04-27 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625003790 2024-06-25 BIENNIAL STATEMENT 2024-06-25
141202002031 2014-12-02 BIENNIAL STATEMENT 2014-04-01
000043001050 1993-08-24 BIENNIAL STATEMENT 1993-04-01
930108002662 1993-01-08 BIENNIAL STATEMENT 1992-04-01
B095387-4 1984-04-27 CERTIFICATE OF INCORPORATION 1984-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109937707 2020-05-01 0202 PPP 2811 RICHMOND AVE, STATEN ISLAND, NY, 10314
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 250
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121189.07
Forgiveness Paid Date 2021-05-03
5656788410 2021-02-09 0202 PPS 2811 Richmond Ave N/A, Staten Island, NY, 10314-5857
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125523
Loan Approval Amount (current) 125523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-5857
Project Congressional District NY-11
Number of Employees 21
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127173.71
Forgiveness Paid Date 2022-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State