Search icon

GREEN & ACKERMAN PIZZA SHOP INC.

Company Details

Name: GREEN & ACKERMAN PIZZA SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1987 (38 years ago)
Entity Number: 1179812
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 216 ROSS ST, BROOKLYN, NY, United States, 11211
Address: 280 HEWES STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH ACKERMAN DOS Process Agent 280 HEWES STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOSEPH ACKERMAN Chief Executive Officer 216 ROSS ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-08-29 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-16 2019-08-07 Address 216 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-04-12 2011-06-16 Address 65 CYLMAN STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-04-12 2011-06-16 Address 65 FRANKLIN AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1987-06-17 2011-06-16 Address 216 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1987-06-17 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190807060485 2019-08-07 BIENNIAL STATEMENT 2019-06-01
170607006508 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150601007276 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130624006417 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110616002119 2011-06-16 BIENNIAL STATEMENT 2011-06-01
950515002196 1995-05-15 BIENNIAL STATEMENT 1993-06-01
930412002798 1993-04-12 BIENNIAL STATEMENT 1992-06-01
B510035-4 1987-06-17 CERTIFICATE OF INCORPORATION 1987-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5071238403 2021-02-07 0202 PPS 280 Hewes St, Brooklyn, NY, 11211-8605
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79044
Loan Approval Amount (current) 79044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8605
Project Congressional District NY-07
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79799.27
Forgiveness Paid Date 2022-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State