Name: | 49TH STREET PIZZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2002 (23 years ago) |
Entity Number: | 2770409 |
ZIP code: | 11385 |
County: | Kings |
Place of Formation: | New York |
Address: | 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
49TH STREET PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 710885936 | 2023-04-14 | 49TH STREET PIZZA CORP | 22 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-04-14 |
Name of individual signing | ANNETTE ANGULO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 445291 |
Sponsor’s telephone number | 7183662974 |
Plan sponsor’s address | 6518 MYRTLE AVE, GLENDALE, NY, 113856250 |
Signature of
Role | Plan administrator |
Date | 2022-05-20 |
Name of individual signing | ANNETTE ANGULO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 445291 |
Sponsor’s telephone number | 7183662974 |
Plan sponsor’s address | 6518 MYRTLE AVE, GLENDALE, NY, 113856250 |
Signature of
Role | Plan administrator |
Date | 2021-04-26 |
Name of individual signing | ANNETTE ANGULO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 445291 |
Sponsor’s telephone number | 7183662974 |
Plan sponsor’s address | 6518 MYRTLE AVE, GLENDALE, NY, 113856250 |
Signature of
Role | Plan administrator |
Date | 2020-04-09 |
Name of individual signing | ANNETTE ANGULO |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 445291 |
Sponsor’s telephone number | 7184161657 |
Plan sponsor’s address | 133 RANDOLPH STREET, BROOKLYN, NY, 11237 |
Signature of
Role | Plan administrator |
Date | 2019-04-02 |
Name of individual signing | ANNETTE ANGULO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 445291 |
Sponsor’s telephone number | 7184161657 |
Plan sponsor’s address | 133 RANDOLPH STREET, BROOKLYN, NY, 11237 |
Signature of
Role | Plan administrator |
Date | 2019-05-13 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 445291 |
Sponsor’s telephone number | 7184161657 |
Plan sponsor’s address | 133 RANDOLPH STREET, BROOKLYN, NY, 11237 |
Signature of
Role | Plan administrator |
Date | 2018-03-23 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
TONY MANGANO | Chief Executive Officer | 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
49TH STREET PIZZA CORP. | DOS Process Agent | 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0138-23-141174 | Alcohol sale | 2023-08-18 | 2023-08-18 | 2026-08-31 | 736 7TH AVE AKA 200 W 49TH ST, NEW YORK, New York, 10019 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-31 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-11 | 2020-06-18 | Address | 133 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2012-06-28 | 2016-05-11 | Address | 133 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2010-05-25 | 2020-06-18 | Address | 133 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2010-05-25 | 2012-06-28 | Address | 133 RANDOLPH STREETS, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2010-01-15 | 2020-06-18 | Address | 133 RANDOLPH STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2004-07-02 | 2010-05-25 | Address | 58-85 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2004-07-02 | 2010-05-25 | Address | 58-85 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2010-01-15 | Address | 736 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618060059 | 2020-06-18 | BIENNIAL STATEMENT | 2020-05-01 |
160511006507 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140507006122 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120628002459 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
100525002953 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
100115000062 | 2010-01-15 | CERTIFICATE OF CHANGE | 2010-01-15 |
080604002286 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060515003139 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040702002395 | 2004-07-02 | BIENNIAL STATEMENT | 2004-05-01 |
020522000571 | 2002-05-22 | CERTIFICATE OF INCORPORATION | 2002-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1654788506 | 2021-02-19 | 0202 | PPS | 6518 Myrtle Ave, Glendale, NY, 11385-6250 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9282727301 | 2020-05-01 | 0202 | PPP | 6518 Myrtle Ave, RIDGEWOOD, NY, 11385 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2403450 | Fair Labor Standards Act | 2024-05-03 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARTIN, |
Role | Plaintiff |
Name | 49TH STREET PIZZA CORP. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State