Search icon

PIZZA GOURMET CORP.

Company Details

Name: PIZZA GOURMET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2917919
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1312 AVENUE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1312 AVENUE J, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ISAAC BAREKET Chief Executive Officer 1312 AVENUE J, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
130709002073 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110713002308 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090706002317 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070806002144 2007-08-06 BIENNIAL STATEMENT 2007-06-01
051129002035 2005-11-29 BIENNIAL STATEMENT 2005-06-01
030611000486 2003-06-11 CERTIFICATE OF INCORPORATION 2003-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-23 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-02-16 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2024-02-02 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-11-09 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-01 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-03-25 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-01-13 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-11-17 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2019-09-26 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-06-25 No data 599 EAST BOSTON POST ROAD, MAMARONECK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2374722 SCALE-01 INVOICED 2016-06-29 20 SCALE TO 33 LBS
1670059 SCALE-01 INVOICED 2014-05-01 20 SCALE TO 33 LBS
150221 CL VIO INVOICED 2011-10-14 250 CL - Consumer Law Violation
328122 CNV_SI INVOICED 2011-07-18 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6370358507 2021-03-03 0202 PPP 1312 Avenue J, Brooklyn, NY, 11230-3606
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3606
Project Congressional District NY-09
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10003.61
Forgiveness Paid Date 2022-04-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State