Search icon

MR. B'S PIZZA CORP.

Company Details

Name: MR. B'S PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1985 (40 years ago)
Entity Number: 985508
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 555 ROUTE 111, HAUPPAUGE, NY, United States, 11788
Principal Address: 16 CRYSTAL BROOK HOLLOW RD, PORT JEFF STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO BRANCHINELLI Chief Executive Officer 16 CRYSTAL BROOK HOLLOW RD, PORT JEFF STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
MR. B'S PIZZA CORP. DOS Process Agent 555 ROUTE 111, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type Date Last renew date End date Address Description
0240-21-121928 Alcohol sale 2023-12-01 2023-12-01 2025-11-30 555 RTE 111, HAUPPAUGE, New York, 11788 Restaurant

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 16 CRYSTAL BROOK HOLLOW RD, PORT JEFF STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 16 CRYSTAL BROOK HOLLOW RD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2020-07-16 2023-09-20 Address 555 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-07-16 2023-09-20 Address 16 CRYSTAL BROOK HOLLOW RD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-05-27 2020-07-16 Address 16 ANDREW STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-05-27 2020-07-16 Address 555 ROUTE 112, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1985-04-01 1993-05-27 Address 6 ANDREW ST., PORT JEFFERSON STATIO, NY, 11776, USA (Type of address: Service of Process)
1985-04-01 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230920003757 2023-09-20 BIENNIAL STATEMENT 2023-04-01
200716060093 2020-07-16 BIENNIAL STATEMENT 2019-04-01
930527002569 1993-05-27 BIENNIAL STATEMENT 1992-04-01
B209553-2 1985-04-01 CERTIFICATE OF INCORPORATION 1985-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8459107207 2020-04-28 0235 PPP 16 Crystal Brook Hollow Rd, Port Jefferson Station, NY, 11776
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362300
Loan Approval Amount (current) 362300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366995.01
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State