Search icon

31ST STREET PIZZA PALACE, INC.

Company Details

Name: 31ST STREET PIZZA PALACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373659
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 29-29 DITMARS BLVD, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-728-1060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-29 DITMARS BLVD, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
JACK BRUCCULERI Chief Executive Officer 29-29 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1103894-DCA Inactive Business 2005-02-18 2020-07-31

Filings

Filing Number Date Filed Type Effective Date
190509060355 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170517006010 2017-05-17 BIENNIAL STATEMENT 2017-05-01
130606006634 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110526002978 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090505002501 2009-05-05 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174669 SWC-CIN-INT CREDITED 2020-04-10 820.1400146484375 Sidewalk Cafe Interest for Consent Fee
3164707 SWC-CON-ONL CREDITED 2020-03-03 12573.490234375 Sidewalk Cafe Consent Fee
3015650 SWC-CIN-INT INVOICED 2019-04-10 801.719970703125 Sidewalk Cafe Interest for Consent Fee
2998056 SWC-CON-ONL INVOICED 2019-03-06 12290.7998046875 Sidewalk Cafe Consent Fee
2800011 SWC-CON INVOICED 2018-06-15 445 Petition For Revocable Consent Fee
2800013 PLAN-FEE-EN INVOICED 2018-06-15 825 Department of City Planning Fee
2800010 RENEWAL INVOICED 2018-06-15 510 Two-Year License Fee
2773257 SWC-CIN-INT INVOICED 2018-04-10 786.75 Sidewalk Cafe Interest for Consent Fee
2752399 SWC-CON-ONL INVOICED 2018-03-01 12061.6298828125 Sidewalk Cafe Consent Fee
2703920 SWC-CIN-INT INVOICED 2017-12-01 770.5900268554688 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-01 Settlement (Pre-Hearing) UNLIC SIDEWALK CAF+ 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
66657.00
Total Face Value Of Loan:
66657.00
Date:
2020-04-29
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:
47600.00
Total Face Value Of Loan:
47600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47600
Current Approval Amount:
47600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48440.93
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66657
Current Approval Amount:
66657
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67277.28

Court Cases

Court Case Summary

Filing Date:
2015-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CANKAT
Party Role:
Plaintiff
Party Name:
31ST STREET PIZZA PALACE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State