Search icon

MANNA KOSHER PIZZA, INC.

Company Details

Name: MANNA KOSHER PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1993 (32 years ago)
Date of dissolution: 24 May 2022
Entity Number: 1738874
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 68-28 MAIN ST, FLUSHING, NY, United States, 11367
Principal Address: 144-23 68TH DRIVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-28 MAIN ST, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
EMANUEL DAHARI Chief Executive Officer 68-28 MAIN STREET, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2007-07-23 2022-05-24 Address 68-28 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2007-07-23 2022-05-24 Address 68-28 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1997-07-22 2007-07-23 Address 144-23 68TH DRIVE, FLUSHING, NY, 00000, USA (Type of address: Principal Executive Office)
1997-07-22 2007-07-23 Address 68-28 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1997-07-22 2007-07-23 Address 68-28 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1993-07-01 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-01 1997-07-22 Address 68-28 MAIN ST., FLUSHING, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524003868 2021-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-02
130719002200 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110728002657 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090716002773 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070723002831 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050907002114 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030709002109 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010727002075 2001-07-27 BIENNIAL STATEMENT 2001-07-01
970722002078 1997-07-22 BIENNIAL STATEMENT 1997-07-01
930701000148 1993-07-01 CERTIFICATE OF INCORPORATION 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803007400 2020-05-06 0202 PPP 68-28 MAIN ST, FLUSHING, NY, 11367
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16151
Loan Approval Amount (current) 16151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103143 Fair Labor Standards Act 2011-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-30
Termination Date 2011-10-25
Date Issue Joined 2011-10-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name MENDOZA
Role Plaintiff
Name MANNA KOSHER PIZZA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State