Search icon

HOEK PIZZERIA, INC.

Company Details

Name: HOEK PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239556
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 117 FERRIS STREET, UNIT F, BROOKLYN, NY, United States, 11231
Principal Address: ANNA SOLOMON, 117 FERRIS STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANNA SOLOMON Agent 117 FERRIS STREET, BROOKLYN, NY, 11231

Chief Executive Officer

Name Role Address
ANNA SOLOMON Chief Executive Officer 117 FERRIS STREET, UNIT F, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 FERRIS STREET, UNIT F, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137434 Alcohol sale 2023-07-11 2023-07-11 2025-06-30 117 FERRIS ST, BROOKLYN, New York, 11231 Restaurant

History

Start date End date Type Value
2023-04-17 2025-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-02 2025-02-15 Address 117 FERRIS STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2018-03-02 2025-02-15 Address 117 FERRIS STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2017-11-22 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-22 2018-03-02 Address 117 FERRIS STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250215000160 2025-02-15 BIENNIAL STATEMENT 2025-02-15
180302000272 2018-03-02 CERTIFICATE OF CHANGE 2018-03-02
171122000480 2017-11-22 CERTIFICATE OF INCORPORATION 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098687700 2020-05-01 0202 PPP 117 Ferris Street, brooklyn, NY, 11231
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29110
Loan Approval Amount (current) 29110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29407.48
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106623 Americans with Disabilities Act - Other 2021-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-29
Termination Date 2022-08-02
Date Issue Joined 2022-02-14
Section 1201
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name HOEK PIZZERIA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State