Search icon

PIZZA PARTY PRODUCTIONS, INC.

Company Details

Name: PIZZA PARTY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040068
ZIP code: 07940
County: New York
Place of Formation: New York
Address: 133 CENTRAL AVENUE, MADISON, NJ, United States, 07940
Principal Address: 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIZZA PARY PRODUCTIONS, INC Chief Executive Officer 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PIZZA PARTY PRODUCTIONS, INC. DOS Process Agent 133 CENTRAL AVENUE, MADISON, NJ, United States, 07940

History

Start date End date Type Value
2024-05-04 2024-05-04 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-05-04 Address 133 CENTRAL AVENUE, MADISON, NJ, 07940, USA (Type of address: Service of Process)
2016-02-17 2021-01-04 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-02-17 2024-05-04 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-01-11 2016-02-17 Address 237 WEST 35TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240504000151 2024-05-04 BIENNIAL STATEMENT 2024-05-04
210104062939 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114061734 2019-01-14 BIENNIAL STATEMENT 2019-01-01
160217006243 2016-02-17 BIENNIAL STATEMENT 2015-01-01
130111006795 2013-01-11 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20974.55

Date of last update: 27 Mar 2025

Sources: New York Secretary of State