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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
47654.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
35199.00
Total Face Value Of Loan:
35199.00
Date:
2020-05-02
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:
25142.00
Total Face Value Of Loan:
25142.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35199
Current Approval Amount:
35199
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35484.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25142
Current Approval Amount:
25142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25375.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State