Search icon

NEW YORK PIZZA & PASTA , INC. - Florida Company Profile

Company Details

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

NEW YORK 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: 07 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: P11000002262
FEI/EIN Number 800673505

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

Address: 3350 Woods Edge Circle, BONITA SPRINGS, FL, 34135, US
Mail Address: 3350 Woods Edge Circle, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAFFEI MASSIMO President 28441 Bonita Crossings Blvd, Bonita Springs, FL, 34135
MAFFEI JOHN Vice President 28441 Bonita Crossings Blvd, Bonita Springs, FL, 34135
MAFFEI MASSIMO Agent 28441 Bonita Crossings Blvd, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041726 NEW YORK PIZZA & PASTA ACTIVE 2015-04-27 2025-12-31 - 11128 PALMETTO RIDGE DRIVE, NAPLES, FL, 34110
G11000005412 NEW YORK PIZZA & PASTA EXPIRED 2011-01-11 2016-12-31 - 11128 PALMETTO RIDGE DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 3350 Woods Edge Circle, #102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-09-04 3350 Woods Edge Circle, #102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 28441 Bonita Crossings Blvd, Bonita Springs, FL 34135 -
AMENDMENT 2017-11-22 - -
AMENDMENT 2014-11-17 - -
REGISTERED AGENT NAME CHANGED 2012-01-03 MAFFEI, MASSIMO -
AMENDMENT 2011-02-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
Amendment 2017-11-22
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295527110 2020-04-14 0455 PPP 11140 TAMIAMI TRAIL N, NAPLES, FL, 34110
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 67
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 214560.07
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State