Search icon

NY PIZZA BABY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NY PIZZA BABY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NY PIZZA BABY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000175605
FEI/EIN Number 47-5384496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7124 ALOMA AVE, Unit-B, WINTER PARK, FL, 32792, US
Mail Address: 7124 ALOMA AVE, Unit-B, WINTER PARK, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDHURY MARJU Manager 7124 ALOMA AVE, WINTER PARK, FL, 32792
CHOWDHURY MARJU owner Agent 7124 ALOMA AVE, WINTER PARK, FL, 32792
AHMED KAMRUL Manager 7124 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 7124 ALOMA AVE, Unit-B, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 7124 ALOMA AVE, Unit-B, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2017-03-13 7124 ALOMA AVE, Unit-B, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2017-03-13 CHOWDHURY, MARJU, owner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000056010 TERMINATED 1000000942032 ORANGE 2023-01-31 2043-02-08 $ 79,366.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-03-13
Florida Limited Liability 2015-10-15

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
10062.00
Total Face Value Of Loan:
10062.00
Date:
2020-05-06
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:
7300.00
Total Face Value Of Loan:
7300.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$10,062
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,130.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,060
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$7,300
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,250.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State