Search icon

MARLBORO PIZZA TOWN, INC.

Company Details

Name: MARLBORO PIZZA TOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1986 (39 years ago)
Entity Number: 1054331
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: PO BOX 426, MARLBORO, NY, United States, 12542
Principal Address: 1326 ROUTE 9W, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI TRIOLO Chief Executive Officer 34 PLEASANT VIEW DRIVE, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 426, MARLBORO, NY, United States, 12542

History

Start date End date Type Value
2008-02-07 2014-01-28 Address 1326 RT 9W, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
2004-01-13 2008-02-07 Address 34 PLEASANT VIEW DRIVE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2004-01-13 2008-02-07 Address 34 PLEASANT VIEW DRIVE, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
2004-01-13 2010-01-22 Address 1326 RTE 9W, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
1993-03-03 2004-01-13 Address PLEASANT VIEW DR, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
1993-03-03 2004-01-13 Address ROUTE 9-W, MARLBORO, NY, 12542, USA (Type of address: Service of Process)
1993-03-03 2004-01-13 Address PLEASANT VIEW DR, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1986-01-30 1993-03-03 Address ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128002089 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120202002508 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100122002078 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080207002313 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060203002603 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040113003142 2004-01-13 BIENNIAL STATEMENT 2004-01-01
011227002233 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000202002491 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980122002070 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940318002204 1994-03-18 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-18 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-10-26 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-02-10 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-06-04 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-06-30 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-03-20 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2018-06-28 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-08-11 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2016-10-06 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2015-07-01 No data 1326 ROUTE 9W, MARLBORO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3375748403 2021-02-04 0202 PPP 1326 Route 9W, Marlboro, NY, 12542-5430
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38387
Loan Approval Amount (current) 38387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlboro, ULSTER, NY, 12542-5430
Project Congressional District NY-18
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38601.55
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State