Search icon

MICHAEL ANGELO'S BRICK OVEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL ANGELO'S BRICK OVEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2007 (18 years ago)
Entity Number: 3589142
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2477 ARTHUR AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZABETH KAJTAZI DOS Process Agent 2477 ARTHUR AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
ELIZABETH KAJTAZI Chief Executive Officer 2477 ARTHUR AVENUE, BRONX, NY, United States, 10458

Licenses

Number Type Date Last renew date End date Address Description
0370-24-112207 Alcohol sale 2024-05-22 2024-05-22 2026-05-31 2477 ARTHUR AVENUE, BRONX, New York, 10458 Food & Beverage Business

History

Start date End date Type Value
2024-04-22 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-09 2018-06-21 Address 2477 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2009-12-23 2014-04-09 Address 2477 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2009-12-23 2014-04-09 Address 2477 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200103060320 2020-01-03 BIENNIAL STATEMENT 2019-11-01
180621006171 2018-06-21 BIENNIAL STATEMENT 2017-11-01
160511006972 2016-05-11 BIENNIAL STATEMENT 2015-11-01
140409002378 2014-04-09 BIENNIAL STATEMENT 2013-11-01
120123002204 2012-01-23 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2164556 CLATE INVOICED 2015-09-04 100 Late Fee
2157581 PL VIO INVOICED 2015-08-24 200 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-08-21 Settlement (Pre-Hearing) UNLIC SIDEWALK CAF+ 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$75,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,941.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,000
Utilities: $11,000
Mortgage Interest: $0
Rent: $11,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $20,000
Jobs Reported:
12
Initial Approval Amount:
$126,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,823.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $125,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State