Search icon

PIZZAIOL INC.

Company Details

Name: PIZZAIOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932676
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 58 5TH AVE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G5P6Q7JLDC76 2022-06-23 58 5TH AVE, BROOKLYN, NY, 11217, 2021, USA 58 5TH AVE, BROOKLYN, NY, 11217, 2021, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-25
Entity Start Date 2011-11-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA T ELLIS
Role CFO
Address 76 LEXINGTON AVENUE, 203, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name JOSHUA T ELLIS
Role CFO
Address 76 LEXINGTON AVENUE, 203, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JACOB TREBACH Chief Executive Officer 58 5TH AVE APT #1, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 5TH AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120245 Alcohol sale 2023-10-19 2023-10-19 2025-10-31 58 5TH AVE, BROOKLYN, New York, 11217 Restaurant

History

Start date End date Type Value
2010-04-02 2012-07-13 Address 15 ST. MARKS AVE #3L, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610002052 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120713003113 2012-07-13 BIENNIAL STATEMENT 2012-04-01
100402000827 2010-04-02 CERTIFICATE OF INCORPORATION 2010-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088018405 2021-02-01 0202 PPS 58 5th Ave, Brooklyn, NY, 11217-2021
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2021
Project Congressional District NY-10
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50920.86
Forgiveness Paid Date 2021-07-14
9977037106 2020-04-15 0202 PPP 58 5th Ave, Brooklyn, NY, 11217-2021
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2021
Project Congressional District NY-10
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32175.67
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State