Search icon

226 PIZZA CORP.

Company Details

Name: 226 PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1979 (46 years ago)
Entity Number: 550127
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 226 CHURCH AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY IMBURGIA Chief Executive Officer 56 FRANCIS PL, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 CHURCH AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1992-10-30 2013-04-18 Address 226 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1992-10-30 2007-05-23 Address 1949 78TH ST., BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1979-04-09 1997-04-15 Address 226 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180102072 2018-01-02 ASSUMED NAME LLC INITIAL FILING 2018-01-02
130418002449 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110418002235 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090326002900 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070523002754 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050603002574 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030328002770 2003-03-28 BIENNIAL STATEMENT 2003-04-01
970415002637 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930712002124 1993-07-12 BIENNIAL STATEMENT 1993-04-01
921030002779 1992-10-30 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304488305 2021-01-29 0202 PPS 226 Church Ave, Brooklyn, NY, 11218-3947
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38591
Loan Approval Amount (current) 38591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3947
Project Congressional District NY-09
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38967.26
Forgiveness Paid Date 2022-01-26
8027627206 2020-04-28 0202 PPP 226 Church Ave, Brooklyn, NY, 11218-3947
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27565
Loan Approval Amount (current) 27565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3947
Project Congressional District NY-09
Number of Employees 4
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27698.23
Forgiveness Paid Date 2020-11-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State