Search icon

RM&M PIZZA CORP.

Company Details

Name: RM&M PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742725
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 63-27 108TH STREET, FOREST HILLS, NY, United States, 11375
Principal Address: D'ANGELO'S PIZZA, 63-27 108TH ST, FORREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RM&M PIZZA CORP. DOS Process Agent 63-27 108TH STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
RIGOBERTO JIMENEZ Chief Executive Officer D'ANGELO'S PIZZA, 63-27 108TH ST, FORREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-03-21 2024-03-21 Address D'ANGELO'S PIZZA, 63-27 108TH ST, FORREST HILLS, NY, 11375, 1347, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address D'ANGELO'S PIZZA, 63-27 108TH ST, FORREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2020-11-23 2024-03-21 Address 63-27 108TH STREET, FOREST HILLS, NY, 11375, 1347, USA (Type of address: Service of Process)
2018-03-06 2024-03-21 Address D'ANGELO'S PIZZA, 63-27 108TH ST, FORREST HILLS, NY, 11375, 1347, USA (Type of address: Chief Executive Officer)
2018-03-06 2020-11-23 Address 63-27 108TH STREET, FOREST HILLS, NY, 11375, 1347, USA (Type of address: Service of Process)
2004-03-17 2018-03-06 Address D'ANGELO'S PIZZA, 63-27 108TH ST, FOREST HILLS, NY, 11375, 1347, USA (Type of address: Chief Executive Officer)
2004-03-17 2018-03-06 Address 1953 POWELL AVE PH, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2002-03-14 2018-03-06 Address 63-27 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-03-14 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321001138 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220503000646 2022-05-03 BIENNIAL STATEMENT 2022-03-01
201123060090 2020-11-23 BIENNIAL STATEMENT 2020-03-01
180306007213 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301007013 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140512002030 2014-05-12 BIENNIAL STATEMENT 2014-03-01
120627002527 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100405002658 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080325002794 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060404002643 2006-04-04 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644027805 2020-05-26 0202 PPP 63-27 108TH STREET, FOREST HILLS, NY, 11375-1100
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22095
Loan Approval Amount (current) 22095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-1100
Project Congressional District NY-06
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22419.46
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202730 Fair Labor Standards Act 2022-05-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-11
Termination Date 2023-06-20
Date Issue Joined 2022-07-01
Section 0201
Sub Section DO
Status Terminated

Parties

Name MORALES-ORTIZ
Role Plaintiff
Name RM&M PIZZA CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State