Search icon

FJMJ PIZZA INC.

Company Details

Name: FJMJ PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811338
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5408 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK CAROLLO DOS Process Agent 5408 AVENUE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
FRANK CAROLLO Chief Executive Officer 5408 AVENUE N, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2012-09-18 2020-09-08 Address 5408 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-09-23 2012-09-18 Address 5415 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-09-28 2010-09-23 Address PO BOX 493, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-09-28 2012-09-18 Address 5415 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-09-28 2012-09-18 Address 5415 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-10-26 2006-09-28 Address 5415 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-10-26 2006-09-28 Address 5415 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-09-13 2006-09-28 Address 759 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908061163 2020-09-08 BIENNIAL STATEMENT 2020-09-01
140925006186 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120918002275 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100923002153 2010-09-23 BIENNIAL STATEMENT 2010-09-01
060928002855 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041026002054 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020913000250 2002-09-13 CERTIFICATE OF INCORPORATION 2002-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4206337210 2020-04-27 0202 PPP 5408 AVENUE N, BROOKLYN, NY, 11234-3912
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19082
Loan Approval Amount (current) 19082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-3912
Project Congressional District NY-08
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19297.2
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State