Search icon

PIZZA PETE'S LLC

Company Details

Name: PIZZA PETE'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783456
ZIP code: 10024
County: New York
Place of Formation: New York
Address: C/O FRANK LIBRETTA, 528 COLUMBUS AVE., NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O FRANK LIBRETTA, 528 COLUMBUS AVE., NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2017-10-19 2024-07-19 Address C/O FRANK LIBRETTA, 528 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-08-08 2017-10-19 Address 333 EAST 66TH ST / APT 1K, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-06-27 2012-08-08 Address 333 E 66TH STREET, APT 1K, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719002144 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220708000072 2022-07-08 BIENNIAL STATEMENT 2022-06-01
200610060162 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180625006178 2018-06-25 BIENNIAL STATEMENT 2018-06-01
171019002003 2017-10-19 BIENNIAL STATEMENT 2016-06-01
120808002384 2012-08-08 BIENNIAL STATEMENT 2012-06-01
080605002098 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060525002611 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040604002107 2004-06-04 BIENNIAL STATEMENT 2004-06-01
020627000127 2002-06-27 ARTICLES OF ORGANIZATION 2002-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193188508 2021-02-27 0202 PPS 528 Columbus Ave, New York, NY, 10024-3404
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45192
Loan Approval Amount (current) 45192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3404
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45723.16
Forgiveness Paid Date 2022-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702929 Fair Labor Standards Act 2017-04-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2017-04-21
Termination Date 2019-09-18
Date Issue Joined 2017-07-30
Pretrial Conference Date 2017-10-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name DANIEL BATEN ROJAS,
Role Plaintiff
Name PIZZA PETE'S LLC
Role Defendant
1604321 Americans with Disabilities Act - Other 2016-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-09
Termination Date 2016-12-08
Date Issue Joined 2016-08-22
Section 1218
Sub Section 8
Status Terminated

Parties

Name SLONE
Role Plaintiff
Name PIZZA PETE'S LLC
Role Defendant
2306431 Fair Labor Standards Act 2023-07-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2023-07-25
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name FLORES,
Role Plaintiff
Name PIZZA PETE'S LLC
Role Defendant
2202083 Fair Labor Standards Act 2022-03-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-14
Termination Date 2022-05-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROJAS,
Role Plaintiff
Name PIZZA PETE'S LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State