Search icon

PIZZA DADDY LLC

Company Details

Name: PIZZA DADDY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2010 (15 years ago)
Entity Number: 4003361
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6422 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-259-7300

DOS Process Agent

Name Role Address
PIZZA DADDY LLC DOS Process Agent 6422 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Agent

Name Role
Registered Agent Revoked Agent

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-102600 No data Alcohol sale 2024-02-07 2024-02-07 2026-02-28 6422 BAY PKW, BROOKLYN, New York, 11204 Restaurant
1427970-DCA Inactive Business 2012-05-14 No data 2014-05-15 No data No data

History

Start date End date Type Value
2014-11-07 2024-03-18 Address 6422 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-10-05 2014-11-07 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001244 2024-03-18 BIENNIAL STATEMENT 2024-03-18
231128015511 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
141107006778 2014-11-07 BIENNIAL STATEMENT 2014-10-01
101005000320 2010-10-05 ARTICLES OF ORGANIZATION 2010-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2175838 PROCESSING INVOICED 2015-09-23 50 License Processing Fee
2175837 DCA-SUS CREDITED 2015-09-23 460 Suspense Account
1228507 SWC-CON INVOICED 2013-07-23 6857.02001953125 Sidewalk Consent Fee
1146712 LICENSE CREDITED 2012-05-14 510 Two-Year License Fee
1146715 CNV_PC INVOICED 2012-05-04 445 Petition for revocable Consent - SWC Review Fee
1146713 CNV_FS INVOICED 2012-05-04 4000 Comptroller's Office security fee - sidewalk cafT
1146714 PLAN-FEE-EN INVOICED 2012-05-04 1870 Sidewalk Cafe Department of City Planning Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6501427901 2020-06-16 0202 PPP 6422 Bay Parkway, Brooklyn, NY, 11204-3929
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11204-3929
Project Congressional District NY-09
Number of Employees 4
NAICS code 721199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20283.84
Forgiveness Paid Date 2021-11-17
6848018401 2021-02-11 0202 PPS 6422 Bay Pkwy, Brooklyn, NY, 11204-3929
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23730
Loan Approval Amount (current) 23730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3929
Project Congressional District NY-09
Number of Employees 5
NAICS code 721199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24062.22
Forgiveness Paid Date 2022-07-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State