Search icon

PIZZA JOE'S CAFE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIZZA JOE'S CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3200407
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 763A HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 763 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 763A HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
ANNA DIGNOTI Chief Executive Officer 763A HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2005-05-04 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-04 2009-05-08 Address 1296 THEODORA STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1982869 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090508003106 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070827002120 2007-08-27 BIENNIAL STATEMENT 2007-05-01
050504000879 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,150
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,526.89
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $46,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State