Search icon

TORRES ITALIAN RESTAURANT & PIZZA, INC.

Company Details

Name: TORRES ITALIAN RESTAURANT & PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2006 (19 years ago)
Entity Number: 3417052
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6808 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABEDIN DUKA Chief Executive Officer 6808 BAY PARKWAY, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
ABEDIN DUKA DOS Process Agent 6808 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140983 Alcohol sale 2023-07-11 2023-07-11 2025-07-31 6808 BAY PARKWAY, BROOKLYN, New York, 11204 Restaurant

History

Start date End date Type Value
2012-09-21 2020-09-24 Address 6808 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2008-09-19 2012-09-21 Address 421 BEDFORD AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2008-09-19 2012-09-21 Address 421 BEDFORD AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2006-09-26 2012-09-21 Address 6808 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200924060336 2020-09-24 BIENNIAL STATEMENT 2020-09-01
180911006504 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160912006355 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140911006138 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120921006076 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101013002117 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080919002818 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060926000458 2006-09-26 CERTIFICATE OF INCORPORATION 2006-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004287905 2020-06-18 0202 PPP 6808 BAY PKWY, BROOKLYN, NY, 11204
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26783.51
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State