Search icon

R&P PIZZA CORP.

Company Details

Name: R&P PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3004092
ZIP code: 10469
County: Queens
Place of Formation: New York
Address: 902B E GUNHILL ROAD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R&P PIZZA CORP. DOS Process Agent 902B E GUNHILL ROAD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
RIGOBERTO JIMENEZ Chief Executive Officer 902B E GUN HILL RD, BRONX, NY, United States, 10469

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 902B E GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 1953 POWELL AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2020-11-23 2024-01-23 Address 902B E GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2008-02-07 2016-02-01 Address 1165 PUGSLEY AVENUE / #4B, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2008-02-07 2024-01-23 Address 1953 POWELL AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2008-02-07 2020-11-23 Address 902B E GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2006-02-13 2008-02-07 Address 1953 POWELL AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2006-02-13 2008-02-07 Address 1165 PUGSLEY AVENUE #4B, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2004-04-23 2008-02-07 Address 902B EAST GUNHILL ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2004-01-23 2004-04-23 Address 119-05 METROPOLITAN AVE., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123001849 2024-01-23 BIENNIAL STATEMENT 2024-01-23
220503000800 2022-05-03 BIENNIAL STATEMENT 2022-01-01
201123060092 2020-11-23 BIENNIAL STATEMENT 2020-01-01
180111006397 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160201007463 2016-02-01 BIENNIAL STATEMENT 2016-01-01
140328006181 2014-03-28 BIENNIAL STATEMENT 2014-01-01
120207002273 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100202002613 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080207002605 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060213002813 2006-02-13 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8179047306 2020-05-01 0202 PPP 902 B E GUN HILL RD, BRONX, NY, 10469-3708
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22857
Loan Approval Amount (current) 22857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-3708
Project Congressional District NY-15
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23053.01
Forgiveness Paid Date 2021-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403339 Fair Labor Standards Act 2024-05-01 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 2024-05-01
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name TOXQUI,
Role Plaintiff
Name R&P PIZZA CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State