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
Principal Address: 282-284 MENDON ROAD, WOONSOCKET, RI, 02895, USA
Purpose: RESTAURANT - FOOD AND BEVERAGE

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
201880395420 Annual Report 2018-10-30
201875500390 Revocation Notice For Failure to File An Annual Report 2018-08-24
201738004410 Annual Report 2017-03-14
201694188270 Annual Report 2016-03-12
201561747380 Statement of Change of Registered/Resident Agent 2015-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104897005 2020-04-06 0165 PPP 282 MENDON RD, WOONSOCKET, RI, 02895-2403
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89080
Servicing Lender Name Dean Co-Operative Bank
Servicing Lender Address 21 Main St, FRANKLIN, MA, 02038-1957
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOONSOCKET, PROVIDENCE, RI, 02895-2403
Project Congressional District RI-01
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89080
Originating Lender Name Dean Co-Operative Bank
Originating Lender Address FRANKLIN, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14810.25
Forgiveness Paid Date 2021-01-12

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State