Search icon

LA NOVA PIZZERIA INC.

Company Details

Name: LA NOVA PIZZERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1987 (38 years ago)
Entity Number: 1139601
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 371 WEST FERRY ST, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A TODARO Chief Executive Officer 371 W FERRY ST, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
LA NOVA PIZZERIA INC. DOS Process Agent 371 WEST FERRY ST, BUFFALO, NY, United States, 14213

Form 5500 Series

Employer Identification Number (EIN):
161297225
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-08 2021-01-13 Address 371 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2001-01-22 2013-02-08 Address 371 WEST FERRY ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2001-01-22 2013-02-08 Address 371 W FERRY ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-01-22 2013-02-08 Address 371 WEST FERRY ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-03-25 2001-01-22 Address 371 WEST FERRY STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060253 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190131060193 2019-01-31 BIENNIAL STATEMENT 2019-01-01
170131006037 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150120007111 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130208006362 2013-02-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12M0084
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4028.76
Base And Exercised Options Value:
4028.76
Base And All Options Value:
4028.76
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-23
Description:
CLI TITLE 10 MEALS FOR CO C 27TH BSTB
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
154024.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
389897.00
Total Face Value Of Loan:
389897.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
389897
Current Approval Amount:
389897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
393048.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State