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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
362300.00
Total Face Value Of Loan:
362300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
362300
Current Approval Amount:
362300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
366995.01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State