Search icon

PIZZA PALACE OF CROPSY AVENUE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PIZZA PALACE OF CROPSY AVENUE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1648227
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 771 JOHNSTON TERRACE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PICARELIO Chief Executive Officer 2579 CROPSEY AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
MICHAEL PICARELIO DOS Process Agent 771 JOHNSTON TERRACE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 2579 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-02 2024-10-16 Address 2579 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2014-07-02 2024-10-16 Address 771 JOHNSTON TERRACE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1993-08-03 2014-07-02 Address 2457 EAST 72 STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001347 2024-10-16 BIENNIAL STATEMENT 2024-10-16
140702002151 2014-07-02 BIENNIAL STATEMENT 2014-06-01
930803002055 1993-08-03 BIENNIAL STATEMENT 1993-06-01
920630000419 1992-06-30 CERTIFICATE OF INCORPORATION 1992-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55775.00
Total Face Value Of Loan:
55775.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55940.00
Total Face Value Of Loan:
55940.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55940
Current Approval Amount:
55940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56586.42
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55775
Current Approval Amount:
55775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56188.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State