Search icon

NEW YORK/ROMA PIZZA & PASTA, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW YORK/ROMA PIZZA & PASTA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK/ROMA PIZZA & PASTA, CORP. 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: 03 Dec 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: P02000127371
FEI/EIN Number 56-2306489

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

Address: 125 SE 2nd Ave, Miami, FL, 33131, US
Mail Address: 9875 sw 166 st, Miami, FL, 33157, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUVIN TOMAS A President 125 SE 2nd Ave, Miami, FL, 33131
EUVIN TOMAS A Secretary 125 SE 2nd Ave, Miami, FL, 33131
EUVIN TOMAS A Treasurer 125 SE 2nd Ave, Miami, FL, 33131
EUVIN TOMAS A Director 125 SE 2nd Ave, Miami, FL, 33131
EUVIN TOMAS A Agent 125 SE 2nd Ave, Miami, FL, 33131
JOSE MARCOS S.V. PELLEGATTI Vice President 2951 S. BAYSHORE DRIVE #708, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073039 NEW YORK/ROMA PIZZA & PASTA ACTIVE 2019-07-02 2029-12-31 - 125 SE 2 AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 125 SE 2nd Ave, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 125 SE 2nd Ave, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-08 125 SE 2nd Ave, Miami, FL 33131 -
AMENDMENT 2017-08-28 - -
AMENDMENT 2016-05-10 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 EUVIN, TOMAS A -
AMENDMENT 2012-07-05 - -
AMENDMENT 2004-07-14 - -
AMENDMENT 2003-09-23 - -
AMENDMENT 2003-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000580258 TERMINATED 1000000793712 DADE 2018-08-10 2038-08-15 $ 6,407.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000575860 TERMINATED 1000000792910 DADE 2018-08-08 2038-08-15 $ 4,781.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000506113 TERMINATED 1000000789394 DADE 2018-07-12 2038-07-18 $ 8,395.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000341307 TERMINATED 1000000745978 DADE 2017-06-09 2037-06-14 $ 7,885.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000341315 TERMINATED 1000000745979 DADE 2017-06-09 2027-06-14 $ 733.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000634323 TERMINATED 1000000722525 DADE 2016-09-16 2036-09-21 $ 11,484.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2017-08-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-09-13

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
27169.99
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
77644974
Mark:
NEW YORK ROMA PIZZA BROOKLYN STYLE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-01-07
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
NEW YORK ROMA PIZZA BROOKLYN STYLE

Goods And Services

For:
Restaurant services
First Use:
2002-12-03
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
90905875
Mark:
NEW YORK ROMA PIZZA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-08-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEW YORK ROMA PIZZA

Goods And Services

For:
Restaurant services
First Use:
2002-12-03
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22822
Current Approval Amount:
22822
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23026.46
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29209.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State