Search icon

KNAPP ST. PIZZA II LTD.

Company Details

Name: KNAPP ST. PIZZA II LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1993 (31 years ago)
Entity Number: 1768586
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 261 AVE X, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNAPP PIZZA II DOS Process Agent 261 AVE X, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
FRANCESCO SCIORTINO Chief Executive Officer 593 YETMAN AVE, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2023-08-31 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-29 2003-11-17 Address 593 YETMAN AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2000-01-21 2002-01-29 Address 347 AVE W, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2000-01-21 2002-01-29 Address 347 AVE W, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1996-01-04 2000-01-21 Address 1222-70 STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1996-01-04 2000-01-21 Address 1222-70 STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1993-11-01 2003-11-17 Address 261 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1993-11-01 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060105002789 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031117002480 2003-11-17 BIENNIAL STATEMENT 2003-11-01
020129002994 2002-01-29 BIENNIAL STATEMENT 2001-11-01
000121002512 2000-01-21 BIENNIAL STATEMENT 1999-11-01
971209002472 1997-12-09 BIENNIAL STATEMENT 1997-11-01
960104002242 1996-01-04 BIENNIAL STATEMENT 1995-11-01
931101000261 1993-11-01 CERTIFICATE OF INCORPORATION 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868287704 2020-05-01 0202 PPP 261 AVENUE X, BROOKLYN, NY, 11223
Loan Status Date 2020-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69725
Loan Approval Amount (current) 69725
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223
Project Congressional District NY-08
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State