Search icon

BAD BOYS PIZZA, INC.

Company Details

Name: BAD BOYS PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2000 (24 years ago)
Entity Number: 2581501
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 23-13 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO PIAZZA Chief Executive Officer 23-13 86TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-13 86TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2005-02-01 2007-01-03 Address 23-13 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2005-02-01 2007-01-03 Address 23-13 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2005-02-01 2007-01-03 Address 23-13 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2000-12-07 2005-02-01 Address 23-13 86TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204006444 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161215006414 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141222006522 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130109002647 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110111003035 2011-01-11 BIENNIAL STATEMENT 2010-12-01
090122002457 2009-01-22 BIENNIAL STATEMENT 2008-12-01
070103002464 2007-01-03 BIENNIAL STATEMENT 2006-12-01
050201002138 2005-02-01 BIENNIAL STATEMENT 2004-12-01
001207000302 2000-12-07 CERTIFICATE OF INCORPORATION 2000-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674498600 2021-03-23 0202 PPS 2313 86th St, Brooklyn, NY, 11214-4309
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28290
Loan Approval Amount (current) 28290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4309
Project Congressional District NY-11
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28449.66
Forgiveness Paid Date 2021-10-22
1155797301 2020-04-28 0202 PPP 2313 86th Street, Brooklyn, NY, 11214
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20210
Loan Approval Amount (current) 20210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20505.12
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State