Search icon

OLD NEW YORK PIZZA INC.

Company Details

Name: OLD NEW YORK PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2006 (19 years ago)
Entity Number: 3376186
ZIP code: 10920
County: Queens
Place of Formation: New York
Principal Address: 225 PARK ROW, NEW YORK, NY, United States, 10038
Address: 2804 171ST STREET, FLUSHING, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARY LORIGGIO DOS Process Agent 2804 171ST STREET, FLUSHING, NY, United States, 10920

Chief Executive Officer

Name Role Address
MARY LORIGGIO Chief Executive Officer 28-04 171 STREET, FLUSHING, NY, United States, 10920

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 28-04 171 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 28-04 171 STREET, FLUSHING, NY, 10920, USA (Type of address: Chief Executive Officer)
2010-07-28 2024-10-18 Address 28-04 171 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2010-07-28 2024-10-18 Address 2804 171ST STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-07-17 2010-07-28 Address 2804 171ST STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2008-07-17 2010-07-28 Address 2804 171ST STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2006-06-14 2010-07-28 Address 2804 171ST STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2006-06-14 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018002998 2024-10-18 BIENNIAL STATEMENT 2024-10-18
100728002763 2010-07-28 BIENNIAL STATEMENT 2010-06-01
090804000624 2009-08-04 CERTIFICATE OF AMENDMENT 2009-08-04
080717002927 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060614000833 2006-06-14 CERTIFICATE OF INCORPORATION 2006-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9492588410 2021-02-17 0202 PPS 225 Park Row, New York, NY, 10038-1144
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35199
Loan Approval Amount (current) 35199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1144
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35484.54
Forgiveness Paid Date 2021-12-14
2783737703 2020-05-01 0202 PPP 225 PARK ROW, NEW YORK, NY, 10038
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25142
Loan Approval Amount (current) 25142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25375.39
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State