Search icon

JOE'S N.Y PIZZA & PASTA INC. - Florida Company Profile

Company Details

Entity Name: JOE'S N.Y PIZZA & PASTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S N.Y PIZZA & PASTA 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: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P03000154573
FEI/EIN Number 571196983

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

Address: 1070 PALM COAST PRKY NW, STE 1, PALM COAST, FL, 32137
Mail Address: 1070 PALM COAST PRKY NW, STE 1, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNICI MICHAEL President 8 Long lake way, Palm Coast, FL, 32137
BENNICI MICHAEL Director 8 Long lake way, Palm Coast, FL, 32137
BENNICI MICHAEL Agent 8 Long Lake way, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 8 Long Lake way, Palm Coast, FL 32137 -
REINSTATEMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 BENNICI, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484407702 2020-05-01 0491 PPP 1070 PALM COAST PKWY NW STE 1, PALM COAST, FL, 32137-4709
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132492
Loan Approval Amount (current) 132492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM COAST, FLAGLER, FL, 32137-4709
Project Congressional District FL-06
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133924.24
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State