Search icon

KGS PIZZA, INC.

Company Details

Name: KGS PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1987 (37 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)
1995-07-11 2024-10-28 Address 93 MARGARET STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1987-11-30 1995-07-11 Address RD 2 BOX 19A KENT FALLS, ROAD, MORRISONVILLE, NY, 12962, USA (Type of address: Service of Process)
1987-11-30 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
B572758-4 1987-11-30 CERTIFICATE OF INCORPORATION 1987-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739007301 2020-04-29 0248 PPP 93 MARGARET ST, PLATTSBURGH, NY, 12901-2915
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-2915
Project Congressional District NY-21
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89613.62
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901262 Trademark 1989-10-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-10-23
Termination Date 1990-07-05
Section 1051

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State