Search icon

G & F Pizza, Inc.

Company Details

Name: G & F Pizza, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Dec 2002 (22 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000128974
ZIP code: 02895
County: Providence County
Purpose: RESTAURANT - FOOD AND BEVERAGE
Principal Address: Google Maps Logo 282-284 MENDON ROAD, WOONSOCKET, RI, 02895, USA

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Address
FARIDA YOUSIF CHRISOSTOMIDIS Agent 282-284 MENDON ROAD, WOONSOCKET, RI, 02895, USA

PRESIDENT

Name Role Address
FARIDA YOUSIF CHRISOSTOMIDIS PRESIDENT 104 BENEDICT ROAD BURRILLVILLE, RI 02830 USA

SECRETARY

Name Role Address
FARIDA YOUSIF CHRISOSTOMIDIS SECRETARY 104 BENEDICT ROAD BURRILLVILLE, RI 02830 USA

VICE PRESIDENT

Name Role Address
GEORGE N. YOUSIF VICE PRESIDENT 155 CHERRY STREET WRENTHAM, MA 02093 USA

TREASURER

Name Role Address
GEORGE N. YOUSIF TREASURER 155 CHERRY STREET WRENTHAM, MA 02093 USA

DIRECTOR

Name Role Address
FARIDA YOUSIF CHRISOSTOMIDIS DIRECTOR 104 BENEDICT ROAD BURRILLVILLE, RI 02830 USA
GEORGE N. YOUSIF DIRECTOR 155 CHERRY STREET WRENTHAM, MA 02093 USA

Filings

Number Name File Date
202199654600 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196814610 Revocation Notice For Failure to File An Annual Report 2021-05-19
202073088020 Annual Report 2020-11-08
202055024310 Revocation Notice For Failure to File An Annual Report 2020-09-16
201988676980 Annual Report 2019-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14700.00
Total Face Value Of Loan:
14700.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14700
Current Approval Amount:
14700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14810.25

Date of last update: 21 May 2025

Sources: Rhode Island Department of State