Search icon

1941 PIZZA CORP.

Company Details

Name: 1941 PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2006 (18 years ago)
Date of dissolution: 05 May 2022
Entity Number: 3441102
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: ARTAN BAJRAKTARI, 1941 SOUTHERN BLVD, BRONX, NY, United States, 10460
Principal Address: 192 SCOTT ST, PH, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTAN BAJRAKTARI Chief Executive Officer 1941 SOUTHERN BLVD, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARTAN BAJRAKTARI, 1941 SOUTHERN BLVD, BRONX, NY, United States, 10460

History

Start date End date Type Value
2010-12-14 2022-09-24 Address 1941 SOUTHERN BLVD, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2010-12-14 2022-09-24 Address ARTAN BAJRAKTARI, 1941 SOUTHERN BLVD, BRONX, NY, 10460, USA (Type of address: Service of Process)
2008-11-03 2010-12-14 Address 1941 SOUTHERN BLVD, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2008-11-03 2010-12-14 Address 1941 SOUTHERN BLVD, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2008-11-03 2010-12-14 Address 1941 SOUTHERN BLVD, BRONX, NY, 10460, USA (Type of address: Service of Process)
2006-11-22 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-22 2008-11-03 Address 1941 SOUTHERN BLVD., BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220924000485 2022-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-05
101214002603 2010-12-14 BIENNIAL STATEMENT 2010-11-01
081103002308 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061122000525 2006-11-22 CERTIFICATE OF INCORPORATION 2006-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7233238308 2021-01-28 0202 PPP 1941 Southern Blvd, Bronx, NY, 10460-1421
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-1421
Project Congressional District NY-15
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6660.52
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State