Search icon

PIZZO BROTHERS INC.

Company Details

Name: PIZZO BROTHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1991 (33 years ago)
Entity Number: 1587988
ZIP code: 10029
County: Queens
Place of Formation: New York
Address: 161 EAST 109TH ST, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-491-8499

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK PIZZO DOS Process Agent 161 EAST 109TH ST, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
EDWARD PIZZO Chief Executive Officer 161 EAST 109TH ST, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1014833-DCA Active Business 1999-07-22 2025-02-28

History

Start date End date Type Value
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-22 2017-07-25 Address 161 EAST 109TH ST, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2011-11-22 2017-07-25 Address 161 EAST 109TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2003-10-27 2011-11-22 Address 628 WEST 131ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2001-11-30 2011-11-22 Address 628 WEST 131ST ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1999-12-21 2011-11-22 Address 158-44 89TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1993-11-09 2003-10-27 Address 158-44 89 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1992-11-25 2001-11-30 Address 530 W 112TH ST, BASEMENT, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1992-11-25 1999-12-21 Address 157-19 96TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170725006031 2017-07-25 BIENNIAL STATEMENT 2015-11-01
131206006133 2013-12-06 BIENNIAL STATEMENT 2013-11-01
111122002728 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091109002261 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071126002606 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060111002206 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031027002823 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011130002056 2001-11-30 BIENNIAL STATEMENT 2001-11-01
991221002205 1999-12-21 BIENNIAL STATEMENT 1999-11-01
931109002797 1993-11-09 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-11-28 No data MORNINGSIDE DRIVE, FROM STREET WEST 110 STREET TO STREET WEST 113 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-11-17 No data MORNINGSIDE DRIVE, FROM STREET WEST 110 STREET TO STREET WEST 113 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-10-31 No data MORNINGSIDE DRIVE, FROM STREET WEST 110 STREET TO STREET WEST 113 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-02-27 No data AMITY STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-02-21 No data AMITY STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-02-13 No data AMITY STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-11-14 No data AMITY STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-10-31 No data AMITY STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-09-26 No data AMITY STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-09-22 No data AMITY STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585482 TRUSTFUNDHIC INVOICED 2023-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3585483 RENEWAL INVOICED 2023-01-23 100 Home Improvement Contractor License Renewal Fee
3263608 TRUSTFUNDHIC INVOICED 2020-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3263609 RENEWAL INVOICED 2020-12-01 100 Home Improvement Contractor License Renewal Fee
3002700 RENEWAL INVOICED 2019-03-15 100 Home Improvement Contractor License Renewal Fee
2935886 DCA-SUS CREDITED 2018-11-28 75 Suspense Account
2935845 PROCESSING INVOICED 2018-11-28 25 License Processing Fee
2885471 TRUSTFUNDHIC INVOICED 2018-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885472 RENEWAL CREDITED 2018-09-17 100 Home Improvement Contractor License Renewal Fee
2490749 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6564697310 2020-04-30 0202 PPP 161 E 109th ST, NEW YORK, NY, 10029
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452808.77
Loan Approval Amount (current) 452808.7
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 35
NAICS code 236118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 457640.67
Forgiveness Paid Date 2021-06-01
9495458510 2021-03-12 0202 PPS 161 E 109th St, New York, NY, 10029-3606
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452807
Loan Approval Amount (current) 452807
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 New York, NEW YORK, NY, 10029-3606
Project Congressional District NY-13
Number of Employees 35
NAICS code 238220
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 Non-Veteran
Forgiveness Amount 455654.4
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State