Search icon

CYPRESS PIZZA PLUS CORP.

Company Details

Name: CYPRESS PIZZA PLUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2016 (9 years ago)
Date of dissolution: 15 Mar 2023
Entity Number: 4990599
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 33-26 FULTON STREET, G FLOOR, BROOKLYN, NY, United States, 11208
Principal Address: 33-26 FULTON STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYPRESS PIZZA PLUS CORP. DOS Process Agent 33-26 FULTON STREET, G FLOOR, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
LUIZ QUIZHPI Chief Executive Officer 33-26 FULTON STREET, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2020-08-10 2023-03-15 Address 33-26 FULTON STREET, G FLOOR, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2018-08-09 2023-03-15 Address 33-26 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2016-08-09 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-09 2020-08-10 Address 33-26 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315002709 2023-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-15
200810060274 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180809006371 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160809010246 2016-08-09 CERTIFICATE OF INCORPORATION 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313388307 2021-01-28 0202 PPS 3326 FULTON STEET, BROOKLYN, NY, 11208
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208
Project Congressional District NY-07
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16441.27
Forgiveness Paid Date 2021-12-15
6826247708 2020-05-01 0202 PPP 3326 FULTON STEET, BROOKLYN, NY, 11208
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11842.02
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State