Search icon

OGMA PIZZA, INC.

Company Details

Name: OGMA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2000 (24 years ago)
Entity Number: 2567200
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 83-40 PARSONS BLVD., JAMAICA, NY, United States, 11432
Principal Address: 3521 WOODWARD AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-40 PARSONS BLVD., JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
ORLANDO D'ANIELLO Chief Executive Officer 83-40 PARSONS BOULEVARD, JAMAICA, NY, United States, 11432

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140281 Alcohol sale 2023-02-13 2023-02-13 2025-03-31 8340 PARSONS BLVD, JAMAICA, New York, 11432 Restaurant

History

Start date End date Type Value
2008-10-03 2012-10-15 Address 83-38 PARSONS BOULEVARD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2006-10-03 2008-10-03 Address 83-38 PARSONS BOULEVARD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2002-09-26 2006-10-03 Address 83-38 PARSONS BLVD., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2002-09-26 2006-10-03 Address 83-38 PARSONS BLVD., JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2000-10-25 2011-06-30 Address 83-38 PARSONS BOULEVARD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150318006071 2015-03-18 BIENNIAL STATEMENT 2014-10-01
121015006678 2012-10-15 BIENNIAL STATEMENT 2012-10-01
110630000082 2011-06-30 CERTIFICATE OF CHANGE 2011-06-30
101027002591 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081003002479 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061003002844 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041220002063 2004-12-20 BIENNIAL STATEMENT 2004-10-01
020926002271 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001025000619 2000-10-25 CERTIFICATE OF INCORPORATION 2000-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478357308 2020-04-29 0235 PPP 83-40 PARSONS BLVD, JAMAICA, NY, 11758
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68875.58
Forgiveness Paid Date 2021-06-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State