Search icon

87 ATLANTIC PIZZA CORP.

Company Details

Name: 87 ATLANTIC PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2011 (13 years ago)
Entity Number: 4159166
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 87 ATLANTIC AVENUE, APARTMENT 4A, BROOKLYN, NY, United States, 11209
Principal Address: 87 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 917-748-0091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
87 ATLANTIC PIZZA CORP 401K PLAN 2023 453990413 2024-10-17 87 ATLANTIC PIZZA CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Sponsor’s telephone number 9177480091
Plan sponsor’s address 87 ATLANTIC AVE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing THOMAS CUCCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-17
Name of individual signing THOMAS CUCCO
Valid signature Filed with authorized/valid electronic signature
87 ATLANTIC PIZZA CORP 401K PLAN 2023 453990413 2024-10-17 87 ATLANTIC PIZZA CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Sponsor’s telephone number 9177480091
Plan sponsor’s address 87 ATLANTIC AVE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing THOMAS CUCCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-17
Name of individual signing THOMAS CUCCO
Valid signature Filed with authorized/valid electronic signature
87 ATLANTIC PIZZA CORP 401K PLAN 2023 453990413 2024-10-17 87 ATLANTIC PIZZA CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Sponsor’s telephone number 9177480091
Plan sponsor’s address 87 ATLANTIC AVE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing THOMAS CUCCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-17
Name of individual signing THOMAS CUCCO
Valid signature Filed with authorized/valid electronic signature
87 ATLANTIC PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 453990413 2024-10-11 87 ATLANTIC PIZZA CORP 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-08-01
Business code 812990
Sponsor’s telephone number 3478602542
Plan sponsor’s address 87 ATLANTIC AVENUE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing THOMAS CUCCO
Valid signature Filed with authorized/valid electronic signature
87 ATLANTIC PIZZA CORP 401K PLAN 2023 453990413 2024-10-17 87 ATLANTIC PIZZA CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Sponsor’s telephone number 9177480091
Plan sponsor’s address 87 ATLANTIC AVE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing THOMAS CUCCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-17
Name of individual signing THOMAS CUCCO
Valid signature Filed with authorized/valid electronic signature
87 ATLANTIC PIZZA CORP 401K PLAN 2022 453990413 2024-10-15 87 ATLANTIC PIZZA CORP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 722511
Sponsor’s telephone number 9177480091
Plan sponsor’s address 87 ATLANTIC AVE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing TIMOTHY MCDONALD
Valid signature Filed with authorized/valid electronic signature
87 ATLANTIC PIZZA CORP 401K PLAN 2021 453990413 2024-10-15 87 ATLANTIC PIZZA CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 722511
Sponsor’s telephone number 9177480091
Plan sponsor’s address 87 ATLANTIC AVE, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing TIMOTHY MCDONALD
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
TIM MCDONALD Chief Executive Officer 87 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 ATLANTIC AVENUE, APARTMENT 4A, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-109921 No data Alcohol sale 2024-05-08 2024-05-08 2024-10-31 87 ATLANTIC AVE, BROOKLYN, New York, 11201 Restaurant
2084456-DCA Inactive Business 2019-04-10 No data 2021-09-15 No data No data
1442564-DCA Inactive Business 2012-08-24 No data 2016-03-31 No data No data

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 87 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-05 2023-10-02 Address 87 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-10-28 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-28 2023-10-02 Address 1570 WEST 10TH STREET, APARTMENT 4A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000862 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220613001341 2022-06-13 BIENNIAL STATEMENT 2021-10-01
140805002115 2014-08-05 BIENNIAL STATEMENT 2013-10-01
111028000279 2011-10-28 CERTIFICATE OF INCORPORATION 2011-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-15 No data 87 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 87 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-17 No data 87 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-29 No data 87 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 No 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
3174996 SWC-CIN-INT CREDITED 2020-04-10 242.5500030517578 Sidewalk Cafe Interest for Consent Fee
3174332 SWC-CIN-INT INVOICED 2020-04-10 103.19999694824219 Sidewalk Cafe Interest for Consent Fee
3165919 SWC-CON-ONL CREDITED 2020-03-03 3718.469970703125 Sidewalk Cafe Consent Fee
3049503 SWC-CON-ONL INVOICED 2019-06-21 2529.469970703125 Sidewalk Cafe Consent Fee
2974197 SEC-DEP-UN INVOICED 2019-02-01 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2974198 PLANREVIEW INVOICED 2019-02-01 310 Sidewalk Cafe Plan Review Fee
2974195 LICENSE INVOICED 2019-02-01 510 Sidewalk Cafe License Fee
2974196 SWC-CON INVOICED 2019-02-01 445 Petition For Revocable Consent Fee
2543313 SCALE-01 INVOICED 2017-01-30 20 SCALE TO 33 LBS
2142365 LL VIO CREDITED 2015-07-31 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-17 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State