Search icon

JCM PIZZA LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: JCM PIZZA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1996 (29 years ago)
Entity Number: 2017221
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 60-91 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385
Address: 60-91 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JCM PIZZA LTD. DOS Process Agent 60-91 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARCO CERBONE Chief Executive Officer 60-91 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142166 Alcohol sale 2023-07-25 2023-07-25 2025-08-31 60 91 MYRTLE AVENUE, RIDGEWOOD, New York, 11385 Restaurant

History

Start date End date Type Value
1998-04-20 2000-05-01 Address 63-15 138TH ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1998-04-20 2000-05-01 Address 57-31 PARSONS BLVD, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1996-04-05 2020-08-17 Address 60-91 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200817060165 2020-08-17 BIENNIAL STATEMENT 2020-04-01
180418006029 2018-04-18 BIENNIAL STATEMENT 2018-04-01
170725006112 2017-07-25 BIENNIAL STATEMENT 2016-04-01
140707002075 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120515002490 2012-05-15 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346439 CNV_SI INVOICED 2013-03-26 20 SI - Certificate of Inspection fee (scales)
313558 CNV_SI INVOICED 2010-09-10 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25980.00
Total Face Value Of Loan:
25980.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25980
Current Approval Amount:
25980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26266.85

Court Cases

Court Case Summary

Filing Date:
2013-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DAMIAN
Party Role:
Plaintiff
Party Name:
JCM PIZZA LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State