Search icon

GRAHAM AVE. PIZZA CORP.

Company Details

Name: GRAHAM AVE. PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2001 (24 years ago)
Entity Number: 2664091
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 358 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-782-9659

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE GANGONE Chief Executive Officer 358 GRAHAM AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104151 No data Alcohol sale 2022-12-14 2022-12-14 2024-12-31 358 GRAHAM AVENUE, BROOKLYN, New York, 11211 Restaurant
2037217-DCA Inactive Business 2016-05-09 No data 2020-04-15 No data No data

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 358 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-16 2023-09-27 Address 358 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-11-16 2023-09-27 Address 358 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927000364 2023-09-27 BIENNIAL STATEMENT 2023-07-01
190510002033 2019-05-10 BIENNIAL STATEMENT 2017-07-01
070724003066 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051116002290 2005-11-16 BIENNIAL STATEMENT 2005-07-01
030929002292 2003-09-29 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175162 SWC-CIN-INT CREDITED 2020-04-10 355.6199951171875 Sidewalk Cafe Interest for Consent Fee
3165503 SWC-CON-ONL CREDITED 2020-03-03 5451.66015625 Sidewalk Cafe Consent Fee
3015593 SWC-CIN-INT INVOICED 2019-04-10 347.6099853515625 Sidewalk Cafe Interest for Consent Fee
2998863 SWC-CON-ONL INVOICED 2019-03-06 5329.08984375 Sidewalk Cafe Consent Fee
2793208 SWC-CON INVOICED 2018-05-24 445 Petition For Revocable Consent Fee
2793207 RENEWAL INVOICED 2018-05-24 510 Two-Year License Fee
2773054 SWC-CIN-INT INVOICED 2018-04-10 341.1300048828125 Sidewalk Cafe Interest for Consent Fee
2753513 SWC-CON-ONL INVOICED 2018-03-01 5229.72998046875 Sidewalk Cafe Consent Fee
2590723 SWC-CIN-INT INVOICED 2017-04-15 334.1099853515625 Sidewalk Cafe Interest for Consent Fee
2557245 SWC-CON-ONL INVOICED 2017-02-21 5122.16015625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175000
Current Approval Amount:
175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177459.72

Court Cases

Court Case Summary

Filing Date:
2014-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZARUMA
Party Role:
Plaintiff
Party Name:
GRAHAM AVE. PIZZA CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State