Name: | BROADWAY SAM'S PIZZA PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1986 (39 years ago) |
Entity Number: | 1072971 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1329 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 132A NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH IOLASCON | Chief Executive Officer | 132A NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
BROADWAY SAM'S PIZZA PLACE, INC. | DOS Process Agent | 1329 NORTH AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-11 | 1986-07-16 | Address | 1160 MIDLAND AVENUE, SUITE 2M, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000056000218 | 1993-10-28 | BIENNIAL STATEMENT | 1993-04-01 |
921207003090 | 1992-12-07 | BIENNIAL STATEMENT | 1992-04-01 |
B380918-3 | 1986-07-16 | CERTIFICATE OF AMENDMENT | 1986-07-16 |
B345233-2 | 1986-04-11 | CERTIFICATE OF INCORPORATION | 1986-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7089798404 | 2021-02-11 | 0202 | PPS | 1329 North Ave, New Rochelle, NY, 10804-2620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1339017709 | 2020-05-01 | 0202 | PPP | 1329 NORTH AVE, NEW ROCHELLE, NY, 10804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State