Name: | FATOOSH PITZA & BBQ., CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3480724 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 330 HICKS STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | 330 HICKS ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FADI DARWISH | DOS Process Agent | 330 HICKS STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
FADI DARWISH | Agent | 330 HICKS STREET, BROOKLYN, NY, 11201 |
Name | Role | Address |
---|---|---|
FADI DARWISH | Chief Executive Officer | 330 HICKS ST, BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2024689 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090210002917 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070223000312 | 2007-02-23 | CERTIFICATE OF INCORPORATION | 2007-02-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
49006 | PL VIO | INVOICED | 2005-09-15 | 200 | PL - Padlock Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200187703 | 2020-05-01 | 0202 | PPP | 330 HICKS ST, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1644188510 | 2021-02-19 | 0202 | PPS | 330 Hicks St, Brooklyn, NY, 11201-5508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State