Search icon

SHESHE PIZZERIA INC.

Company Details

Name: SHESHE PIZZERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2012 (13 years ago)
Entity Number: 4225793
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 961 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025
Principal Address: 961 COLUMBUS AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY GUIRGIS Chief Executive Officer 961 COLUMBUS AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 961 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
140729002358 2014-07-29 BIENNIAL STATEMENT 2014-04-01
120403000535 2012-04-03 CERTIFICATE OF INCORPORATION 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1725947704 2020-05-01 0202 PPP 961 COLUMBUS AVE, NEW YORK, NY, 10025
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6820
Loan Approval Amount (current) 6820
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6909.11
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State