Search icon

J. R. PIZZERIA, INC.

Company Details

Name: J. R. PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1977 (47 years ago)
Entity Number: 456577
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1867 EAST 13TH ST, BROOKLYN, NY, United States, 11229
Principal Address: 1916 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH KORNFELD ESQ DOS Process Agent 1867 EAST 13TH ST, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
FRANK GRISANTI Chief Executive Officer 2357 EAST 74TH STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Type Date Last renew date End date Address Description
0138-21-123545 Alcohol sale 2024-06-27 2024-06-27 2027-06-30 1916 KINGS HGWY, BROOKLYN, NY, 11229 Food & Beverage Business

History

Start date End date Type Value
2003-11-18 2009-11-10 Address 2249 E 71ST ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1997-11-18 2003-11-18 Address 2249 E 71ST ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-11-18 Address 2249 EAST 74TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-11-18 Address 1542 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1977-11-28 1995-07-11 Address 1542 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131212002232 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111110002285 2011-11-10 BIENNIAL STATEMENT 2011-11-01
20110817048 2011-08-17 ASSUMED NAME LLC INITIAL FILING 2011-08-17
091110002861 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071107002393 2007-11-07 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
28745.00
Total Face Value Of Loan:
28745.00
Date:
2020-04-28
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:
20530.00
Total Face Value Of Loan:
20530.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28745
Current Approval Amount:
28745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28946.21
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20530
Current Approval Amount:
20530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20782.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State