Search icon

PIZZATI, LTD.

Company Details

Name: PIZZATI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2000 (25 years ago)
Entity Number: 2546397
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 139 NORTH 6TH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 NORTH 6TH STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133234 Alcohol sale 2023-04-18 2023-04-18 2025-04-30 139 NORTH 6TH STREET, BROOKLYN, New York, 11211 Restaurant
0370-23-133234 Alcohol sale 2023-04-18 2023-04-18 2025-04-30 139 NORTH 6TH STREET, BROOKLYN, New York, 11211 Food & Beverage Business

History

Start date End date Type Value
2000-08-25 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-25 2009-07-07 Address 39-60 54TH STREET, APARTMENT 4E, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090707000637 2009-07-07 CERTIFICATE OF CHANGE 2009-07-07
000825000337 2000-08-25 CERTIFICATE OF INCORPORATION 2000-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422578505 2021-03-09 0202 PPS 139 N 6th St, Brooklyn, NY, 11249-3201
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245262
Loan Approval Amount (current) 245262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3201
Project Congressional District NY-07
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9980277305 2020-05-03 0202 PPP 139 N 6th St, BROOKLYN, NY, 11249-3201
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175187
Loan Approval Amount (current) 175187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-3201
Project Congressional District NY-07
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177352.12
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106145 Americans with Disabilities Act - Other 2021-11-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2021-11-04
Termination Date 2022-08-18
Date Issue Joined 2022-02-04
Section 1331
Status Terminated

Parties

Name HENNESSY
Role Plaintiff
Name PIZZATI, LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State