Search icon

NEW YORK PIZZERIA DELICATESSEN II, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK PIZZERIA DELICATESSEN II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK PIZZERIA DELICATESSEN II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2001 (24 years ago)
Document Number: P01000061738
FEI/EIN Number 593730430

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2589 S. HIAWASSEE RD., ORLANDO, FL, 32835
Mail Address: 2801 PINNACLE CT, WINDERMERE, FL, 34786, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Paul President 2801 PINNACLE CT, WINDERMERE, FL, 34786
RUSSO PAUL Agent 2801 PINNACLE CT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 2589 S. HIAWASSEE RD., ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2801 PINNACLE CT, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 2589 S. HIAWASSEE RD., ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5448218300 2021-01-25 0491 PPS 2589 S Hiawassee Rd, Orlando, FL, 32835-6316
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122717
Loan Approval Amount (current) 122717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-6316
Project Congressional District FL-10
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123381.72
Forgiveness Paid Date 2021-08-18
7848167104 2020-04-14 0491 PPP 2589 HIAWASSEE RD, ORLANDO, FL, 32835
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87655
Loan Approval Amount (current) 87655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88429.29
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State