Search icon

ANJUM PIZZA INC.

Company Details

Name: ANJUM PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4980316
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 330 MOTOR PARKWAY, SUITE 201, HAUPPAUGE, NY, United States, 11788
Principal Address: 475 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHUEB AHMED Chief Executive Officer 475 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
MARTIN SILVER, P.C. DOS Process Agent 330 MOTOR PARKWAY, SUITE 201, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
190730060037 2019-07-30 BIENNIAL STATEMENT 2018-07-01
160720000635 2016-07-20 CERTIFICATE OF INCORPORATION 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3247817301 2020-04-29 0202 PPP 247-22D South Conduit Avenue, Rosedale, NY, 11422
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129773
Loan Approval Amount (current) 129773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 24
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131402.37
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State