Search icon

FRESH 99 CENTS HOT PIZZA INC.

Company Details

Name: FRESH 99 CENTS HOT PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2010 (14 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 4032016
ZIP code: 11417
County: Kings
Place of Formation: New York
Address: 47-55 77TH ST, OZONE PARK, NY, United States, 11417
Principal Address: 105-05 77TH ST, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHA ALIM DOS Process Agent 47-55 77TH ST, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
SHA ALIM Chief Executive Officer 105-05 77TH ST, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2013-02-04 2024-02-05 Address 105-05 77TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2013-02-04 2024-02-05 Address 47-55 77TH ST, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2010-12-17 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-17 2013-02-04 Address 47-55 WILLOUGHBY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003978 2024-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-22
130204002199 2013-02-04 BIENNIAL STATEMENT 2012-12-01
101217000253 2010-12-17 CERTIFICATE OF INCORPORATION 2010-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3905388509 2021-02-24 0202 PPS 51D Willoughby St, Brooklyn, NY, 11201-5211
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15855
Loan Approval Amount (current) 15855
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5211
Project Congressional District NY-07
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15947.8
Forgiveness Paid Date 2021-09-29
9685097307 2020-05-02 0202 PPP 51D Willoughby Street, Brooklyn, NY, 11201
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10902
Loan Approval Amount (current) 10902
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11077.63
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State