Search icon

MYRNA & MARK PIZZERIA, INC.

Company Details

Name: MYRNA & MARK PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871021
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 30 NEVINS ST, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-852-2728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 NEVINS ST, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
KAMAIL KHALIL Chief Executive Officer 30 NEVINS ST, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1295023-DCA Inactive Business 2008-08-07 2014-03-31

History

Start date End date Type Value
2003-02-18 2005-04-12 Address FOUR PIPER DRIVE, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090306002140 2009-03-06 BIENNIAL STATEMENT 2009-02-01
050412002391 2005-04-12 BIENNIAL STATEMENT 2005-02-01
030218000223 2003-02-18 CERTIFICATE OF INCORPORATION 2003-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-12 No data 30 NEVINS ST, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-02 No data 30 NEVINS ST, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
988092 RENEWAL INVOICED 2012-02-06 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
988093 RENEWAL INVOICED 2010-03-19 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
895159 LICENSE INVOICED 2008-08-08 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833668700 2021-04-01 0202 PPS 30 Nevins St, Brooklyn, NY, 11217-1020
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8466
Loan Approval Amount (current) 8466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1020
Project Congressional District NY-10
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6055.37
Forgiveness Paid Date 2021-11-02
1604788203 2020-07-30 0202 PPP 30 Nevins St, Brooklyn, NY, 11217-1020
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6234
Loan Approval Amount (current) 6234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1020
Project Congressional District NY-10
Number of Employees 2
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 6312.91
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State