Search icon

49TH STREET PIZZA CORP.

Company Details

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

form 5500

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
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 2023-04-14
Name of individual signing ANNETTE ANGULO
49TH STREET PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 710885936 2022-05-20 49TH STREET PIZZA CORP 22
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
49TH STREET PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 710885936 2021-04-26 49TH STREET PIZZA CORP 19
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
49TH STREET PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 710885936 2020-04-09 49TH STREET PIZZA CORP 21
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
49TH STREET PIZZA CORP 401 K PROFIT SHARING PLAN TRUST 2018 710885936 2019-04-02 49TH STREET PIZZA CORP 21
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
49TH STREET PIZZA CORP 401 K PROFIT SHARING PLAN TRUST 2018 710885936 2019-05-13 49TH STREET PIZZA CORP 21
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
49TH STREET PIZZA CORP 401 K PROFIT SHARING PLAN TRUST 2017 710885936 2018-03-23 49TH STREET PIZZA CORP 22
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

Chief Executive Officer

Name Role Address
TONY MANGANO Chief Executive Officer 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
49TH STREET PIZZA CORP. DOS Process Agent 65-18 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221662
Loan Approval Amount (current) 221662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-6250
Project Congressional District NY-07
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224673.03
Forgiveness Paid Date 2022-07-07
9282727301 2020-05-01 0202 PPP 6518 Myrtle Ave, RIDGEWOOD, NY, 11385
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158330
Loan Approval Amount (current) 158330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160416.09
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403450 Fair Labor Standards Act 2024-05-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-03
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name MARTIN,
Role Plaintiff
Name 49TH STREET PIZZA CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State