Search icon

PAMIER PIZZA INC.

Company Details

Name: PAMIER PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1986 (39 years ago)
Entity Number: 1077713
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 37-67 JUNCTION BLVD, CORONA, NY, United States, 11368
Address: 37-67 JUNCTION BLVD., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMED ABRAHIM DOS Process Agent 37-67 JUNCTION BLVD., CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
MOHAMMED ABRAHIM Chief Executive Officer 37-67 JUNCTION BLVD, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
140623002149 2014-06-23 BIENNIAL STATEMENT 2014-04-01
120828002162 2012-08-28 BIENNIAL STATEMENT 2012-04-01
100422002728 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080528002662 2008-05-28 BIENNIAL STATEMENT 2008-04-01
060515002417 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040609002059 2004-06-09 BIENNIAL STATEMENT 2004-04-01
020501002971 2002-05-01 BIENNIAL STATEMENT 2002-04-01
000518002718 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980505002061 1998-05-05 BIENNIAL STATEMENT 1998-04-01
960510002248 1996-05-10 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6843197806 2020-06-02 0202 PPP 3767 JUNCTION BLVD, CORONA, NY, 11368-1740
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13812
Loan Approval Amount (current) 13812
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 Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-1740
Project Congressional District NY-14
Number of Employees 3
NAICS code 722513
Borrower Race Asian
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 13915.31
Forgiveness Paid Date 2021-03-03
8207858503 2021-03-09 0202 PPS 3767 Junction Blvd, Corona, NY, 11368-1740
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19337
Loan Approval Amount (current) 19337
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1740
Project Congressional District NY-14
Number of Employees 2
NAICS code 722513
Borrower Race Asian
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 19426
Forgiveness Paid Date 2021-08-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001773 Fair Labor Standards Act 2020-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-12
Termination Date 2020-08-25
Section 1938
Status Terminated

Parties

Name ACERO
Role Plaintiff
Name PAMIER PIZZA INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State