Search icon

ROYAL PIZZA RESTAURANT INC.

Company Details

Name: ROYAL PIZZA RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1988 (37 years ago)
Date of dissolution: 16 Oct 2024
Entity Number: 1281885
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 945A PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 945A PENNSYLVANIA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
CARMINE PROVENZA Chief Executive Officer 1674 W NINTH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2006-10-02 2025-03-03 Address 1674 W NINTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-04-26 2006-10-02 Address 1674 WEST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1988-08-02 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-02 2025-03-03 Address 945A PENNSYLVANIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005023 2024-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-16
160801007413 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812006690 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120820002695 2012-08-20 BIENNIAL STATEMENT 2012-08-01
101014002550 2010-10-14 BIENNIAL STATEMENT 2010-08-01
080801002468 2008-08-01 BIENNIAL STATEMENT 2008-08-01
061002002617 2006-10-02 BIENNIAL STATEMENT 2006-08-01
040930002133 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020926002296 2002-09-26 BIENNIAL STATEMENT 2002-08-01
010803003005 2001-08-03 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3005987706 2020-05-01 0202 PPP 1674 West 9th Street, BROOKLYN, NY, 11223
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4603.63
Forgiveness Paid Date 2021-07-09
5141458406 2021-02-07 0202 PPS 1674 W 9th St, Brooklyn, NY, 11223-1237
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6370
Loan Approval Amount (current) 6370
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1237
Project Congressional District NY-09
Number of Employees 3
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 6414.22
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State