Search icon

KISSENA PIZZA, INC.

Company Details

Name: KISSENA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1973 (52 years ago)
Entity Number: 239599
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 71-47 KISSENA BOULEVARD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIMMY AFZALI Chief Executive Officer 71-47 KISSENA BLVD., FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
JIMMY AFZALI DOS Process Agent 71-47 KISSENA BOULEVARD, FLUSHING, NY, United States, 11367

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142117 Alcohol sale 2023-03-28 2023-03-28 2025-02-28 71 47 KISSENA BLVD, FLUSHING, New York, 11367 Restaurant

History

Start date End date Type Value
1995-04-13 2007-11-14 Address 71-47 KISSENA BLVD., FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1995-04-13 2007-11-14 Address 71-47 KISSENA BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1995-04-13 2007-11-14 Address 71-47 KISSENA BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
1973-11-30 1995-04-13 Address 163-18 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211002223 2013-12-11 BIENNIAL STATEMENT 2013-11-01
111212002574 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091105002476 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071114002583 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051230002144 2005-12-30 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
133507.00
Total Face Value Of Loan:
133507.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
100622.00
Total Face Value Of Loan:
100622.00

Trademarks Section

Serial Number:
86744431
Mark:
VALENTINO'S PIZZERIA & RESTAURANT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-09-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VALENTINO'S PIZZERIA & RESTAURANT

Goods And Services

For:
Restaurant services, including sit-down service of food and take-out restaurant services; Restaurant services, namely, providing of food and beverages for consumption on and off the premises; Restaurants featuring home delivery
First Use:
1973-12-11
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100622
Current Approval Amount:
100622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101808.05
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133507
Current Approval Amount:
133507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135269.66

Court Cases

Court Case Summary

Filing Date:
2016-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DAMIAN-MATEOS
Party Role:
Plaintiff
Party Name:
KISSENA PIZZA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State