Search icon

276-8 PIZZA CORP.

Company Details

Name: 276-8 PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1993 (32 years ago)
Entity Number: 1723725
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 278 BLEECKER ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VITTORIA Chief Executive Officer 278 BLEECKER ST., NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
JOHNS OF BLEECKER ST. DOS Process Agent 278 BLEECKER ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1997-05-30 2005-07-21 Address 3 2ND ST, MORGAN, NJ, 08879, USA (Type of address: Principal Executive Office)
1997-05-30 2005-07-21 Address 3 2ND ST, MORGAN, NJ, 08879, USA (Type of address: Chief Executive Officer)
1997-05-30 2005-07-21 Address 3 2ND ST, MORGAN, NJ, 08879, USA (Type of address: Service of Process)
1995-10-02 1997-05-30 Address 3 2ND ST, MORGAN, NJ, 08879, USA (Type of address: Chief Executive Officer)
1995-10-02 1997-05-30 Address 3 2ND ST, MORGAN, NJ, 08879, USA (Type of address: Service of Process)
1995-10-02 1997-05-30 Address 3 2ND ST, MORGAN, NJ, 08879, USA (Type of address: Principal Executive Office)
1993-05-04 1995-10-02 Address 278 BLEEKER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523002440 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110518002669 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090521002077 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070514002416 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050721002540 2005-07-21 BIENNIAL STATEMENT 2005-05-01
030529002156 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010529002299 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990707002192 1999-07-07 BIENNIAL STATEMENT 1999-05-01
970530002077 1997-05-30 BIENNIAL STATEMENT 1997-05-01
951002002406 1995-10-02 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1341737701 2020-05-01 0202 PPP 278 BLEECKER ST, NEW YORK, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455655
Loan Approval Amount (current) 455655
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 39
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 461621.3
Forgiveness Paid Date 2021-08-26
9591188501 2021-03-12 0202 PPS 278 Bleecker St, New York, NY, 10014-4105
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537806
Loan Approval Amount (current) 537806
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4105
Project Congressional District NY-10
Number of Employees 38
NAICS code 722513
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 541290.39
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803859 Fair Labor Standards Act 2018-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-30
Termination Date 2019-01-28
Date Issue Joined 2018-06-29
Pretrial Conference Date 2018-07-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name 276-8 PIZZA CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State