Search icon

PIZZA 84 LLC

Company Details

Name: PIZZA 84 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327671
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 493 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Contact Details

Phone +1 516-512-9867

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 493 AMSTERDAM AVE., NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2086172-DCA Inactive Business 2019-05-20 2021-12-15

Filings

Filing Number Date Filed Type Effective Date
181106000278 2018-11-06 CERTIFICATE OF PUBLICATION 2018-11-06
180423010425 2018-04-23 ARTICLES OF ORGANIZATION 2018-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-09 No data 483 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174639 SWC-CIN-INT CREDITED 2020-04-10 427.55999755859375 Sidewalk Cafe Interest for Consent Fee
3165946 SWC-CON-ONL CREDITED 2020-03-03 6554.60009765625 Sidewalk Cafe Consent Fee
3121769 SWC-CIN-INT INVOICED 2019-12-02 48.02000045776367 Sidewalk Cafe Interest for Consent Fee
3091644 SWC-CON-ONL INVOICED 2019-10-01 2668.219970703125 Sidewalk Cafe Consent Fee
3005737 PLANREVIEW INVOICED 2019-03-21 310 Sidewalk Cafe Plan Review Fee
3005736 SEC-DEP-UN INVOICED 2019-03-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
3005734 LICENSE INVOICED 2019-03-21 510 Sidewalk Cafe License Fee
3005735 SWC-CON INVOICED 2019-03-21 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506178409 2021-02-08 0202 PPS 483 Amsterdam Ave, New York, NY, 10024-4647
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179718
Loan Approval Amount (current) 179718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-4647
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181630.9
Forgiveness Paid Date 2022-03-08
9603697100 2020-04-15 0202 PPP 483 AMSTERDAM AVE, NEW YORK, NY, 10024
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171721.53
Forgiveness Paid Date 2021-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206255 Americans with Disabilities Act - Other 2022-07-22 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-22
Termination Date 2022-10-21
Section 1331
Status Terminated

Parties

Name DERRICK MULLINS
Role Plaintiff
Name PIZZA 84 LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State