Search icon

MICHAEL ANGELO'S BRICK OVEN, INC.

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 (17 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

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)
2007-11-05 2014-04-09 Address 2477 ARTHUR AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2007-11-05 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
091223002132 2009-12-23 BIENNIAL STATEMENT 2009-11-01
071105000301 2007-11-05 CERTIFICATE OF INCORPORATION 2007-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-01 No data 2477 ARTHUR AVE, Bronx, BRONX, NY, 10458 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 2477 ARTHUR AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-21 No data 2477 ARTHUR AVE, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500337403 2020-05-04 0202 PPP 2477 ARTHUR AVE, BRONX, NY, 10458
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 13
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75941.21
Forgiveness Paid Date 2021-08-12
4298688409 2021-02-06 0202 PPS 2477 Arthur Ave, Bronx, NY, 10458-6088
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-6088
Project Congressional District NY-15
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 126823.2
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State