Search icon

DAGAN PIZZA CORP.

Company Details

Name: DAGAN PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1983 (42 years ago)
Entity Number: 850225
ZIP code: 11234
County: Kings
Place of Formation: New York
Activity Description: Full service fast food restaurant providing catering services for camps, early childhood programs, schools, and Senior Adult Day Care centers. We have been serving the community since 1983.
Address: 6185 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-209-0636

Website http://Daganpizza.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN PANDO Chief Executive Officer 6185 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6185 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1997-07-01 2016-08-19 Address 1560 RALPH AVE, BROOKLYN, NY, 11236, 3129, USA (Type of address: Chief Executive Officer)
1997-07-01 2016-08-19 Address 1560 RALPH AVE, BROOKLYN, NY, 11236, 3129, USA (Type of address: Principal Executive Office)
1997-07-01 2016-08-19 Address 1560 RALPH AVE, BROOKLYN, NY, 11236, 3129, USA (Type of address: Service of Process)
1983-06-21 1997-07-01 Address 1642 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160819002018 2016-08-19 BIENNIAL STATEMENT 2015-06-01
990709002318 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970701002380 1997-07-01 BIENNIAL STATEMENT 1997-06-01
A992208-4 1983-06-21 CERTIFICATE OF INCORPORATION 1983-06-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
117561.00
Total Face Value Of Loan:
117561.00
Date:
2020-05-25
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:
43207.00
Total Face Value Of Loan:
43207.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43207
Current Approval Amount:
43207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43688.06
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117561
Current Approval Amount:
117561
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118319.46

Date of last update: 02 Jun 2025

Sources: New York Secretary of State