Search icon

R E & G PIZZA CORP.

Company Details

Name: R E & G PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344905
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-07 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIGOBERTO JIMENEZ Chief Executive Officer 118-07 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
R E & G PIZZA CORP. DOS Process Agent 118-07 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 118-07 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-01-23 Address 118-07 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2023-02-09 2023-02-09 Address 118-07 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2025-01-23 Address 118-07 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-01-15 2023-02-09 Address 118-07 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2015-01-23 2019-01-15 Address 1953 POWELL AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2013-01-11 2023-02-09 Address 118-07 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-01-11 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123003548 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230209002350 2023-02-09 BIENNIAL STATEMENT 2023-01-01
211201004175 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190115060599 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170117006526 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150123006223 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130111000892 2013-01-11 CERTIFICATE OF INCORPORATION 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3673567802 2020-05-26 0202 PPP 118-07 QUEENS BLVD, FOREST HILLS, NY, 11375-2417
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) 23351
Loan Approval Amount (current) 23351
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-2417
Project Congressional District NY-06
Number of Employees 5
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 23693.91
Forgiveness Paid Date 2021-11-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State