Search icon

PIZZARTE NY, LLC

Company Details

Name: PIZZARTE NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3965213
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 405 PARK AVENUE,, SUITE 802, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O CILIO & PARTNERS DOS Process Agent 405 PARK AVENUE,, SUITE 802, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134270 Alcohol sale 2023-04-20 2023-04-20 2025-05-31 69 W 55TH ST, NEW YORK, New York, 10019 Restaurant

Filings

Filing Number Date Filed Type Effective Date
110902000699 2011-09-02 CERTIFICATE OF PUBLICATION 2011-09-02
100623000418 2010-06-23 ARTICLES OF ORGANIZATION 2010-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-27 No data 69 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-27 No data 69 W 55TH ST, Brooklyn, NEW YORK, NY, 10019 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
2659031 SL VIO INVOICED 2017-08-24 1214.4000244140625 SL - Sick Leave Violation
2141844 SL VIO INVOICED 2015-07-30 1000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045328408 2021-02-05 0202 PPS 69 W 55th St, New York, NY, 10019-4934
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499772
Loan Approval Amount (current) 499772
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4934
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507690.05
Forgiveness Paid Date 2022-09-14
3219657707 2020-05-01 0202 PPP 69 W 55TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315287
Loan Approval Amount (current) 315287
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 35
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319827.31
Forgiveness Paid Date 2021-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State