Search icon

42ND STREET PIZZA CORP.

Company Details

Name: 42ND STREET PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1994 (31 years ago)
Entity Number: 1795748
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 647 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREAS GRITSIPSI DOS Process Agent 647 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANDREAS GRITSIPSI Chief Executive Officer 647 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141660 Alcohol sale 2024-02-21 2024-02-21 2025-05-31 647 W 42ND STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 647 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-10-09 2023-11-28 Address 647 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-10-09 2023-11-28 Address 647 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-02-15 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-15 1996-10-09 Address 647 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003672 2023-11-28 BIENNIAL STATEMENT 2022-02-01
100413002989 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080211002199 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060303002211 2006-03-03 BIENNIAL STATEMENT 2006-02-01
050330000499 2005-03-30 ANNULMENT OF DISSOLUTION 2005-03-30
DP-1580410 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
961009002383 1996-10-09 BIENNIAL STATEMENT 1996-02-01
940215000297 1994-02-15 CERTIFICATE OF INCORPORATION 1994-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1250928406 2021-02-01 0202 PPP 647 W 42nd St, New York, NY, 10036-1910
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5105
Loan Approval Amount (current) 5105
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 New York, NEW YORK, NY, 10036-1910
Project Congressional District NY-12
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5216.47
Forgiveness Paid Date 2023-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State