Search icon

MTK PIZZA CORP.

Company Details

Name: MTK PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264440
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 293 LEXINGTON AVE, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 LEXINGTON AVE, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
JOHN PICCOLINO Chief Executive Officer 293 LEXINGTON AVE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2005-10-04 2008-02-29 Address 238 GREEN STREET, TARRYTOWN, NY, 10592, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002371 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111130002053 2011-11-30 BIENNIAL STATEMENT 2011-10-01
100806002330 2010-08-06 BIENNIAL STATEMENT 2009-10-01
080229002238 2008-02-29 BIENNIAL STATEMENT 2007-10-01
051004000288 2005-10-04 CERTIFICATE OF INCORPORATION 2005-10-04

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71300.00
Total Face Value Of Loan:
71300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71300
Current Approval Amount:
71300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71771.04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State