Search icon

PIANONEVE PIZZA, INC.

Company Details

Name: PIANONEVE PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1984 (41 years ago)
Entity Number: 948140
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1851 SUNRISE HWY, BAYSHORE, NY, United States, 11706
Principal Address: 1851 SUNRISE HIGHWAY, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE PETMALIAI Chief Executive Officer 78-29 82ND ST., GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1851 SUNRISE HWY, BAYSHORE, NY, United States, 11706

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102198 Alcohol sale 2022-11-23 2022-11-23 2024-12-31 1851 SUNRISE HGWY, BAY SHORE, New York, 11706 Restaurant

History

Start date End date Type Value
1996-11-26 1998-11-19 Address 1851 SUNRISE HIGHWAY, BAYSHORE, NY, 00000, USA (Type of address: Service of Process)
1995-08-03 1996-11-26 Address 1851 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-08-03 1996-11-26 Address 1851 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-08-03 1996-11-26 Address 78-29 82ND STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1984-10-04 1995-08-03 Address 18-75 BLEECKER ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101108002260 2010-11-08 BIENNIAL STATEMENT 2010-10-01
061109002420 2006-11-09 BIENNIAL STATEMENT 2006-10-01
041210002167 2004-12-10 BIENNIAL STATEMENT 2004-10-01
021009002392 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001017002200 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981119002136 1998-11-19 BIENNIAL STATEMENT 1998-10-01
961126002228 1996-11-26 BIENNIAL STATEMENT 1996-10-01
950803002312 1995-08-03 BIENNIAL STATEMENT 1993-10-01
B148663-4 1984-10-04 CERTIFICATE OF INCORPORATION 1984-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2817707704 2020-05-01 0235 PPP 1851 SUNRISE HWY, BAY SHORE, NY, 11706
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77055
Loan Approval Amount (current) 77055
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 BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code -
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 77917.12
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State