Search icon

NINETEEN TWENTY FOUR, INC.

Headquarter

Company Details

Name: NINETEEN TWENTY FOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480302
ZIP code: 11797
County: Kings
Place of Formation: New York
Principal Address: 261 MOORE STREET, BROOKLYN, NY, United States, 11206
Address: 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NINETEEN TWENTY FOUR, INC., FLORIDA F17000004070 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKE2GCLB1DH3 2023-09-02 261 MOORE ST, BROOKLYN, NY, 11206, 3816, USA 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA

Business Information

URL www.robertaspizza.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-09-06
Initial Registration Date 2021-03-22
Entity Start Date 2007-02-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA OBRIEN
Role CONTROLLER
Address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA
Government Business
Title PRIMARY POC
Name DONNA OBRIEN
Role CONTROLLER
Address 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
BRANDON HOY Chief Executive Officer 261 MOORE STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
C/O NINETEEN TWENTY FOUR INC DOS Process Agent 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134484 Alcohol sale 2024-03-18 2024-03-18 2026-03-31 43 BOGART ST AKA 271 MOORE ST, BROOKLYN, New York, 11206 Restaurant
0423-23-131730 Alcohol sale 2024-03-18 2024-03-18 2026-03-31 43 BOGART ST AKA 271 MOORE ST, BROOKLYN, NY, 11206 Additional Bar

History

Start date End date Type Value
2017-04-05 2021-02-01 Address 261 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2007-02-22 2017-04-05 Address 271 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060044 2021-02-01 BIENNIAL STATEMENT 2021-02-01
191115060315 2019-11-15 BIENNIAL STATEMENT 2019-02-01
170405002020 2017-04-05 BIENNIAL STATEMENT 2017-02-01
070222000676 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4784975006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NINETEEN TWENTY FOUR, INC.
Recipient Name Raw NINETEEN TWENTY FOUR, INC.
Recipient Address 261 MOORE STREET, BROOKLYN, KINGS, NEW YORK, 11206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1951.00
Face Value of Direct Loan 201100.00
Link View Page
4785035008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NINETEEN TWENTY FOUR, INC.
Recipient Name Raw NINETEEN TWENTY FOUR, INC.
Recipient Address 261 MOORE STREET, BROOKLYN, KINGS, NEW YORK, 11206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1010.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3252498400 2021-02-04 0202 PPS 261 Moore St, Brooklyn, NY, 11206-3816
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1394800
Loan Approval Amount (current) 1394800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3816
Project Congressional District NY-07
Number of Employees 134
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1420565.06
Forgiveness Paid Date 2022-12-14
3776067209 2020-04-27 0235 PPP 225 Crossways Park Drive 0, Woodbury, NY, 11797-2083
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739300
Loan Approval Amount (current) 739300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2083
Project Congressional District NY-03
Number of Employees 86
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 748233.21
Forgiveness Paid Date 2021-07-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State