Name: | JB PIZZA PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2006 (19 years ago) |
Entity Number: | 3308876 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Address: | 504 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
MICHAEL SERATAKIS | Chief Executive Officer | 504 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141102 | Alcohol sale | 2023-05-03 | 2023-05-03 | 2025-04-30 | 504 HEMPSTEAD TPKE, WEST HEMPSTEAD, New York, 11552 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2010-02-10 | Address | 1309 Q STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002023 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120209002169 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100210002145 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
060120000881 | 2006-01-20 | CERTIFICATE OF INCORPORATION | 2006-01-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4946497305 | 2020-04-30 | 0235 | PPP | 504 Hempstead Turnpike, west hempstead, NY, 11552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1301544 | Fair Labor Standards Act | 2013-03-22 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARRIS |
Role | Plaintiff |
Name | JB PIZZA PLACE, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State