Search icon

IPPOLITO'S PIZZA CORP.

Company Details

Name: IPPOLITO'S PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329275
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-06 42ND STREET, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-777-8118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH IPPOLITO Chief Executive Officer 31-06 42ND STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
JOSEPH IPPOLITO DOS Process Agent 31-06 42ND STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-139881 No data Alcohol sale 2023-07-31 2023-07-31 2025-07-31 3106 42ND ST, ASTORIA, New York, 11103 Restaurant
1464047-DCA Inactive Business 2013-05-02 No data 2015-04-15 No data No data

History

Start date End date Type Value
2007-01-08 2014-12-22 Address 21-23 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2007-01-08 2014-12-22 Address 21-23 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2007-01-08 2014-12-22 Address 21-23 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2001-02-09 2007-01-08 Address 21-23 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2001-02-09 2007-01-08 Address 21-23 STEINWAY ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161202006043 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141222006182 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130201002442 2013-02-01 BIENNIAL STATEMENT 2012-12-01
110124002436 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081219002461 2008-12-19 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2043878 SWC-CIN-INT INVOICED 2015-04-10 375.69000244140625 Sidewalk Cafe Interest for Consent Fee
1992210 SWC-CON-ONL INVOICED 2015-02-20 5759.4599609375 Sidewalk Cafe Consent Fee
1694068 SWC-CIN-INT INVOICED 2014-05-30 372.69000244140625 Sidewalk Cafe Interest for Consent Fee
1600612 SWC-CON-ONL INVOICED 2014-02-25 5713.75 Sidewalk Cafe Consent Fee
1238674 SWC-CON INVOICED 2013-09-30 2361.179931640625 Sidewalk Consent Fee
1238678 LICENSE INVOICED 2013-05-02 510 Two-Year License Fee
1238677 PLANREVIEW INVOICED 2013-05-02 310 Plan Review Fee
1238675 CNV_PC INVOICED 2013-05-02 445 Petition for revocable Consent - SWC Review Fee
1238676 CNV_FS INVOICED 2013-05-02 1500 Comptroller's Office security fee - sidewalk cafT
49674 PL VIO INVOICED 2005-08-18 500 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93500.00
Total Face Value Of Loan:
93500.00
Date:
2020-04-28
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:
8400.00
Total Face Value Of Loan:
8400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8511.16

Court Cases

Court Case Summary

Filing Date:
2021-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROMAN,
Party Role:
Plaintiff
Party Name:
IPPOLITO'S PIZZA CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State