Search icon

164-02 PIZZA CORP.

Company Details

Name: 164-02 PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1983 (42 years ago)
Entity Number: 837654
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 164-02 69TH AVE, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIMMY AFZALI DOS Process Agent 164-02 69TH AVE, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
JIMMY AFZALI Chief Executive Officer 164-02 69TH AVE, FLUSHING, NY, United States, 11365

Licenses

Number Type Date Last renew date End date Address Description
0138-21-122843 Alcohol sale 2024-06-03 2024-06-03 2027-06-30 164 02 69TH AVENUE, FLUSHING, New York, 11365 Food & Beverage Business

History

Start date End date Type Value
2007-04-18 2021-04-01 Address 164-02 69TH AVE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1995-04-12 2007-04-18 Address 164-02 69TH AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1995-04-12 2007-04-18 Address 164-02 69TH AVE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1995-04-12 2007-04-18 Address 164-02 69TH AVE, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
1983-04-26 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210401060463 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130410006390 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110425003103 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090429002610 2009-04-29 BIENNIAL STATEMENT 2009-04-01
070418002716 2007-04-18 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
4040.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
61873.00
Total Face Value Of Loan:
61873.00
Date:
2020-06-17
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:
43110.00
Total Face Value Of Loan:
43110.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61873
Current Approval Amount:
61873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62689.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43110
Current Approval Amount:
43110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43618.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State