Search icon

NOT RAY'S, RUDI'S PIZZERIA CORP.

Company Details

Name: NOT RAY'S, RUDI'S PIZZERIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1995 (30 years ago)
Entity Number: 1961640
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 694 FULTON STREET, BROOKLYN, NY, United States, 11217
Principal Address: 499 STUBEN ST, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIFAT MEMETI Chief Executive Officer 690 FULTON ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 694 FULTON STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2012-01-10 2013-05-23 Address 690 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2009-11-25 2012-01-10 Address 690 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2005-12-22 2012-01-10 Address 499 STUBEN ST, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2005-12-22 2009-11-25 Address 690 FULTON ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1997-11-13 2005-12-22 Address 690 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1997-11-13 2012-01-10 Address 690 FULTON ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1995-10-03 2005-12-22 Address 690 FULTON ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131118002160 2013-11-18 BIENNIAL STATEMENT 2013-10-01
130523000090 2013-05-23 CERTIFICATE OF CHANGE 2013-05-23
120110003454 2012-01-10 BIENNIAL STATEMENT 2011-10-01
091125002402 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071005002728 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051222002164 2005-12-22 BIENNIAL STATEMENT 2005-10-01
031117002160 2003-11-17 BIENNIAL STATEMENT 2003-10-01
011010002313 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991109002669 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971113002024 1997-11-13 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3402508506 2021-02-23 0202 PPS 694 Fulton St, Brooklyn, NY, 11217-4232
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81700
Loan Approval Amount (current) 81700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4232
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82455.72
Forgiveness Paid Date 2022-02-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State