Search icon

PIZZA GARDEN CORP.

Company Details

Name: PIZZA GARDEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1964 (61 years ago)
Entity Number: 173010
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 171-01 NORTHERN BLVD., FLUSHING, NY, United States, 11358
Principal Address: 17101 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD EJNES Chief Executive Officer 43 MARYLAND AVE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171-01 NORTHERN BLVD., FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
0138-21-122899 Alcohol sale 2024-08-10 2024-08-10 2027-07-31 171 01 NORTHERN BLVD, FLUSHING, New York, 11358 Food & Beverage Business

History

Start date End date Type Value
1994-03-01 2004-02-17 Address 190 GARDEN PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1964-01-17 2004-02-17 Address 171-01 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080229002416 2008-02-29 BIENNIAL STATEMENT 2008-01-01
060216002724 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040217002266 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020110002661 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000313002836 2000-03-13 BIENNIAL STATEMENT 2000-01-01
980211002009 1998-02-11 BIENNIAL STATEMENT 1998-01-01
C220200-2 1995-02-27 ASSUMED NAME CORP INITIAL FILING 1995-02-27
940301002017 1994-03-01 BIENNIAL STATEMENT 1994-01-01
B364327-3 1986-05-30 CERTIFICATE OF AMENDMENT 1986-05-30
416466 1964-01-17 CERTIFICATE OF INCORPORATION 1964-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115507704 2020-05-01 0202 PPP 17101 NORTHERN BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32757
Loan Approval Amount (current) 32757
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
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 33044.13
Forgiveness Paid Date 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504367 Americans with Disabilities Act - Other 2015-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-25
Termination Date 2015-12-22
Section 1331
Status Terminated

Parties

Name CANKAT
Role Plaintiff
Name PIZZA GARDEN CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State