Search icon

RAYMANGANO 7TH AVE. PIZZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYMANGANO 7TH AVE. PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1978 (47 years ago)
Entity Number: 513135
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 835 7TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 835 7TH AVENUE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROSOLINO MANGAVO Chief Executive Officer 835 7TH AVENUE, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
132994729
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-28 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-28 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-09-28 1993-10-15 Address 835 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160613076 2016-06-13 ASSUMED NAME CORP INITIAL FILING 2016-06-13
110729000966 2011-07-29 ANNULMENT OF DISSOLUTION 2011-07-29
DP-1143350 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
931015002755 1993-10-15 BIENNIAL STATEMENT 1992-09-01
A519344-5 1978-09-28 CERTIFICATE OF INCORPORATION 1978-09-28

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
196399.00
Total Face Value Of Loan:
196399.00
Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
140285.00
Total Face Value Of Loan:
140285.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140285
Current Approval Amount:
140285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142133.33
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196399
Current Approval Amount:
196399
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199131.02

Court Cases

Court Case Summary

Filing Date:
2024-04-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ELGAIAR
Party Role:
Plaintiff
Party Name:
RAYMANGANO 7TH AVE. PIZZA CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State