Search icon

SUPERPIZZA01 CORP.

Company Details

Name: SUPERPIZZA01 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2013 (12 years ago)
Date of dissolution: 17 Sep 2024
Entity Number: 4475903
ZIP code: 11566
County: Kings
Place of Formation: New York
Address: 7701 18TH AVE, 11214, NY, United States, 11566
Principal Address: 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREA PIAZZOLLA DOS Process Agent 7701 18TH AVE, 11214, NY, United States, 11566

Chief Executive Officer

Name Role Address
ANDREA PIAZZOLLA Chief Executive Officer 466 DEAN STREET, SUITE A, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
463948699
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2023072-DCA Inactive Business 2015-05-19 2020-02-22

History

Start date End date Type Value
2020-10-20 2024-09-27 Address 466 DEAN STREET, SUITE A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2020-10-20 2024-09-27 Address 7701 18TH AVE, 11214, NY, 11566, USA (Type of address: Service of Process)
2013-10-22 2020-10-20 Address 466 DEAN STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2013-10-22 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240927001186 2024-09-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-17
201020060264 2020-10-20 BIENNIAL STATEMENT 2019-10-01
131022000176 2013-10-22 CERTIFICATE OF INCORPORATION 2013-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175548 SWC-CIN-INT CREDITED 2020-04-10 131.5500030517578 Sidewalk Cafe Interest for Consent Fee
3165394 SWC-CON-ONL CREDITED 2020-03-03 2016.800048828125 Sidewalk Cafe Consent Fee
3159795 PLANREVIEW CREDITED 2020-02-19 310 Sidewalk Cafe Plan Review Fee
3118572 RENEWAL INVOICED 2019-11-22 510 Two-Year License Fee
3118573 SWC-CON CREDITED 2019-11-22 445 Petition For Revocable Consent Fee
2998766 SWC-CON-ONL INVOICED 2019-03-06 1971.4599609375 Sidewalk Cafe Consent Fee
2801707 LL VIO INVOICED 2018-06-21 250 LL - License Violation
2753395 SWC-CON-ONL INVOICED 2018-03-01 1934.699951171875 Sidewalk Cafe Consent Fee
2710440 SWC-CON INVOICED 2017-12-14 445 Petition For Revocable Consent Fee
2710439 RENEWAL INVOICED 2017-12-14 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
61050.00
Total Face Value Of Loan:
61050.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61050
Current Approval Amount:
61050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61445.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State