Search icon

ROYAL PIZZERIA OF MYRTLE CORP

Company Details

Name: ROYAL PIZZERIA OF MYRTLE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2016 (9 years ago)
Entity Number: 4970083
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 5506 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL PIZZERIA OF MYRTLE CORP DOS Process Agent 5506 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOSE A. MONFIL Chief Executive Officer 5506 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Type Date Last renew date End date Address Description
0138-22-101228 Alcohol sale 2022-08-22 2022-08-22 2025-07-31 55 06 MYRTLE AVE, RIDGEWOOD, New York, 11385 Food & Beverage Business

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5506 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 5506 MYRTLE AVENUE, 5506 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-01-02 Address 5506 MYRTLE AVENUE, 5506 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2025-01-02 Address 5506 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2016-06-28 2023-12-13 Address 5506 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2016-06-28 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102005593 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231213022831 2023-12-13 BIENNIAL STATEMENT 2023-12-13
160628010320 2016-06-28 CERTIFICATE OF INCORPORATION 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724308501 2021-03-04 0202 PPP 5506 Myrtle Ave N/A, Ridgewood, NY, 11385-3551
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17122
Loan Approval Amount (current) 17122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3551
Project Congressional District NY-07
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17193.34
Forgiveness Paid Date 2021-08-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State