Search icon

JCM PIZZA LTD.

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
100429002434 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080401002542 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060425002910 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040414002013 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020325002366 2002-03-25 BIENNIAL STATEMENT 2002-04-01

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6098977400 2020-05-13 0202 PPP 60-91 Myrtle Avenue, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25980
Loan Approval Amount (current) 25980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26266.85
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305700 Fair Labor Standards Act 2013-10-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-16
Termination Date 2016-02-18
Date Issue Joined 2014-05-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name DAMIAN
Role Plaintiff
Name JCM PIZZA LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State