Search icon

PIZZA PALACE OF CROPSY AVENUE, CORP.

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)
1993-08-03 2014-07-02 Address 2457 EAST 72 STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-08-03 2014-07-02 Address 2457 EAST 72 STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1992-06-30 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-30 1993-08-03 Address 2579 CROPSY AVENUE, BROOKLYN, NY, 11214, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344467104 2020-04-10 0202 PPP 2579 CROPSEY AVE, BROOKLYN, NY, 11214-6605
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) 55940
Loan Approval Amount (current) 55940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-6605
Project Congressional District NY-11
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56586.42
Forgiveness Paid Date 2021-06-08
8353948406 2021-02-13 0202 PPS 2579 Cropsey Ave, Brooklyn, NY, 11214-6605
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55775
Loan Approval Amount (current) 55775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6605
Project Congressional District NY-11
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56188.66
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State