Search icon

PNINA PIZZA INC

Company Details

Name: PNINA PIZZA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2012 (13 years ago)
Entity Number: 4247993
ZIP code: 11024
County: Queens
Place of Formation: New York
Address: 198 C KINGS POINT ROAD, GREAT NECK, NY, United States, 11024
Principal Address: 271-11 UNION TURNPIKE, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PNINA PIZZA INC DOS Process Agent 198 C KINGS POINT ROAD, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
ETTI NADIV Chief Executive Officer 198 C KINGS POINT ROAD, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2016-05-12 2018-05-02 Address 69-87 PARK DRIVE EAST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2014-05-07 2016-05-12 Address 69-87 PARK DRIVE EAST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2012-05-21 2018-05-02 Address 69-87 PARK DRIVE EAST, SUITE B, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061108 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006625 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160512006857 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507007100 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120521000250 2012-05-21 CERTIFICATE OF INCORPORATION 2012-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2341757701 2020-05-01 0235 PPP 27111 Union Tpke, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20962
Loan Approval Amount (current) 20962
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21152.59
Forgiveness Paid Date 2021-04-01
9456078609 2021-03-26 0235 PPS 27111 Union Tpke, New Hyde Park, NY, 11040-1533
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1533
Project Congressional District NY-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28353.75
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State