Search icon

SUNNYSIDE PIZZA, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNNYSIDE PIZZA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2009 (16 years ago)
Entity Number: 3828302
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 4001A QUEENS BLVD, SUNNYSIDE, NY, United States, 11104
Principal Address: 99-50 DAVENPORT CT, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4001A QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
MICHAEL CASPARE Chief Executive Officer 99-50 DAVENPORT CT, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 99-50 DAVENPORT CT, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2013-06-27 2024-05-01 Address 99-50 DAVENPORT CT, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2013-06-27 2024-05-01 Address 4001A QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2009-06-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-30 2013-06-27 Address 99-50 DAVENPORT CT., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038454 2024-05-01 BIENNIAL STATEMENT 2024-05-01
130627002083 2013-06-27 BIENNIAL STATEMENT 2013-06-01
090630000536 2009-06-30 CERTIFICATE OF INCORPORATION 2009-06-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2129864 PL VIO INVOICED 2015-07-14 1000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-09 Default Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
69601.00
Total Face Value Of Loan:
69601.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
53792.00
Total Face Value Of Loan:
53792.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53792
Current Approval Amount:
53792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54246.24
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69601
Current Approval Amount:
69601
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70159.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State