Search icon

CARMS PIZZA CORP

Company Details

Name: CARMS PIZZA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628750
ZIP code: 10038
County: Nassau
Place of Formation: New York
Address: 75 MAIDEN LANE, SUITE 902, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARMS PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 471724656 2024-05-16 CARMS PIZZA CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 5163146461
Plan sponsor’s address 150 DARTMOUTH ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing EDWARD ROJAS
CARMS PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 471724656 2023-03-30 CARMS PIZZA CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 5163146461
Plan sponsor’s address 150 DARTMOUTH ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing EDWARD ROJAS
CARMS PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 471724656 2022-04-21 CARMS PIZZA CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 5163146461
Plan sponsor’s address 150 DARTMOUTH ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing EDWARD ROJAS
CARMS PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 471724656 2021-04-16 CARMS PIZZA CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 5163146461
Plan sponsor’s address 150 DARTMOUTH ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing EDWARD ROJAS
CARMS PIZZA CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 471724656 2020-04-08 CARMS PIZZA CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 5163146461
Plan sponsor’s address 150 DARTMOUTH ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing EDWARD ROJAS
CARMS PIZZA CORP 401 K PROFIT SHARING PLAN TRUST 2018 471724656 2019-04-10 CARMS PIZZA CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 5163146461
Plan sponsor’s address 150 DARTMOUTH ROAD, MASSAPEQUA, NY, 11758

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing EDWARD ROJAS
CARMS PIZZA CORP 401 K PROFIT SHARING PLAN TRUST 2017 471724656 2018-05-24 CARMS PIZZA CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 5163146461
Plan sponsor’s address 150 DARTMOUTH ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
RESTAURANT SOLUTIONS NYC DOS Process Agent 75 MAIDEN LANE, SUITE 902, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138577 Alcohol sale 2023-01-04 2023-01-04 2025-01-31 4151 MERRICK RD, MASSAPEQUA, New York, 11758 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140828010186 2014-08-28 CERTIFICATE OF INCORPORATION 2014-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2301087707 2020-05-01 0235 PPP 4151 MERRICK RD, MASSAPEQUA, NY, 11758
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 14
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 47817.62
Forgiveness Paid Date 2021-06-08
7406358907 2021-05-07 0235 PPS 4151 Merrick Rd, Massapequa, NY, 11758-6012
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99907
Loan Approval Amount (current) 99907
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 Massapequa, NASSAU, NY, 11758-6012
Project Congressional District NY-03
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101011.19
Forgiveness Paid Date 2022-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State