Search icon

KGS PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KGS PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1987 (38 years ago)
Entity Number: 1148857
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 12 SANDRA AVE, PLATTSBURGH, NY, United States, 12901
Address: One Cumberland Avenue, Plattsburgh, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent One Cumberland Avenue, Plattsburgh, NY, United States, 12901

Chief Executive Officer

Name Role Address
ROBERT SCHIANO Chief Executive Officer 34 BELL ROAD, PLATTSBURGH, NY, United States, 12901

Licenses

Number Type Date Last renew date End date Address Description
0340-21-221295 Alcohol sale 2023-10-25 2023-10-25 2025-10-31 93 MARGARET ST, PLATTSBURGH, NY, 12901 Restaurant

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 34 BELL ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2000-01-06 2024-10-28 Address 34 BELL ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1997-12-16 2000-01-06 Address 12 SANDRA AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-12-16 Address 12 SANDRA AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1995-07-11 1997-12-16 Address 12 SANDRA AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241028001668 2024-10-28 BIENNIAL STATEMENT 2024-10-28
011212002135 2001-12-12 BIENNIAL STATEMENT 2001-11-01
000106002335 2000-01-06 BIENNIAL STATEMENT 1999-11-01
971216002567 1997-12-16 BIENNIAL STATEMENT 1997-11-01
950711002414 1995-07-11 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
88500.00
Total Face Value Of Loan:
88500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88500
Current Approval Amount:
88500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89613.62

Court Cases

Court Case Summary

Filing Date:
1989-10-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PIZZERIA UNO CORP
Party Role:
Plaintiff
Party Name:
KGS PIZZA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State