Search icon

POWELL AVE. PIZZA CORP.

Company Details

Name: POWELL AVE. PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474422
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1160A PUGSLEY AVENUE, 1ST FLR, BRONX, NY, United States, 10472
Principal Address: 1160A PAGSLEY AVE, 1ST FLR, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIGOBERTO JIMENEZ Chief Executive Officer 1160A, 1ST FLR, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
POWELL AVE. PIZZA CORP. DOS Process Agent 1160A PUGSLEY AVENUE, 1ST FLR, BRONX, NY, United States, 10472

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 1160A, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-03-06 Address 1160A PUGSLEY AVENUE, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Service of Process)
2023-02-09 2023-02-09 Address 1160A, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-03-06 Address 1160A, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-08 2023-02-09 Address 1160A, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2015-02-03 2023-02-09 Address 1160A PUGSLEY AVENUE, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Service of Process)
2009-04-13 2019-02-08 Address 1953 POWELL AVE, PH, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2009-04-13 2015-02-03 Address 1160 PAGSLEY AVE, 1ST FLR, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2007-02-08 2015-02-03 Address 1160A PUGSLEY AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003889 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230209001864 2023-02-09 BIENNIAL STATEMENT 2023-02-01
211201004237 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190208060263 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170306006512 2017-03-06 BIENNIAL STATEMENT 2017-02-01
150203007580 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130225002342 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110310002555 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090413002759 2009-04-13 BIENNIAL STATEMENT 2009-02-01
070208000661 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623387809 2020-05-26 0202 PPP 1160A PUGSLEY AVENUE, BRONX, NY, 10472-5133
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25769
Loan Approval Amount (current) 25769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-5133
Project Congressional District NY-14
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26145.3
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State