Search icon

PIZZA SYSTEMS, INC.

Company Details

Name: PIZZA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1986 (39 years ago)
Entity Number: 1070860
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 166 Water Street, Binghamton, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIZZA SYSTEMS, INC. DOS Process Agent 166 Water Street, Binghamton, NY, United States, 13901

Chief Executive Officer

Name Role Address
JOHN MARSHALL Chief Executive Officer 166 WATER STREET, BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
221227000724 2022-12-27 BIENNIAL STATEMENT 2022-04-01
B420332-3 1986-11-05 CERTIFICATE OF AMENDMENT 1986-11-05
B341850-2 1986-04-03 CERTIFICATE OF INCORPORATION 1986-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5840097201 2020-04-27 0248 PPP 166 Water Street, Binghamton, NY, 13901
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305897
Loan Approval Amount (current) 305897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 71
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308654.26
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State