Search icon

LIL' ANTHONY'S PIZZA CORP.

Company Details

Name: LIL' ANTHONY'S PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1815985
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2110 AVENUE X, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2110 AVENUE X, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ANTHONY SETTE Chief Executive Officer 2110 AVENUE X, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1996-06-11 2000-05-17 Address 2110 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1996-06-11 2000-05-17 Address 2110 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1994-04-28 2014-07-07 Address 2210 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1994-04-28 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140707002511 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120605002916 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100426002655 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080410002848 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060424002613 2006-04-24 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
333719.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53784
Current Approval Amount:
53784
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54234.95

Date of last update: 15 Mar 2025

Sources: New York Secretary of State