Search icon

THE ORIGINAL STAVRO'S PIZZA HOUSE, INC.

Company Details

Entity Name: THE ORIGINAL STAVRO'S PIZZA HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: V33430
FEI/EIN Number 59-3125487
Address: 262 S. BEACH STREET, DAYTONA BEACH, FL 32114
Mail Address: 262 S. BEACH STREET, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GUARDIANO, STEVEN J, ATTORNEY Agent 412 N. WILD OLIVE AVE, DAYTONA BEACH, FL 32118

President

Name Role Address
NICOLAOU, KATHERINE President 262 S. BEACH STREET, DAYTONA BEACH, FL 32114
ROSENBLOOM, PENELOPE President 262 S. BEACH STREET, DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 412 N. WILD OLIVE AVE, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2017-06-12 GUARDIANO, STEVEN J, ATTORNEY No data
REINSTATEMENT 2014-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2007-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-11-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
Amendment 2017-06-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5421648801 2021-04-17 0491 PPS 262 S Beach St, Daytona Beach, FL, 32114-4407
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74004
Loan Approval Amount (current) 74004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4407
Project Congressional District FL-06
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74493.25
Forgiveness Paid Date 2021-12-14
6276137802 2020-06-01 0491 PPP 262 S. BEACH ST, DAYTONA BEACH, FL, 32114-4407
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46195
Loan Approval Amount (current) 46195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-4407
Project Congressional District FL-06
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46587.34
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State