Search icon

BLASDELL PIZZA, INC.

Company Details

Name: BLASDELL PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1989 (36 years ago)
Entity Number: 1350400
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4837 SOUTHWESTERN, HAMBURG, NY, United States, 14075
Principal Address: 4837 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY SANTANA Chief Executive Officer 50 DEER RUN, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
MARY SANTANA DOS Process Agent 4837 SOUTHWESTERN, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2023-05-16 2023-05-16 Address 50 DEER RUN, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-16 Address 4837 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2009-07-16 2023-05-16 Address 4837 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2009-07-16 2023-05-16 Address 4837 SOUTHWESTERN, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2001-05-07 2009-07-16 Address 4837 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2001-05-07 2009-07-16 Address 4837 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2001-05-07 2009-07-16 Address 4837 SOUTHWESTERN, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1997-05-20 2001-05-07 Address 4837 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1997-05-20 2001-05-07 Address 4837 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-05-20 2001-05-07 Address 4837 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516003177 2023-05-16 BIENNIAL STATEMENT 2023-05-01
090716002127 2009-07-16 BIENNIAL STATEMENT 2009-05-01
030428002462 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010507002709 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990520002102 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970520002239 1997-05-20 BIENNIAL STATEMENT 1997-05-01
000042002902 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921214002128 1992-12-14 BIENNIAL STATEMENT 1992-05-01
C007529-4 1989-05-05 CERTIFICATE OF INCORPORATION 1989-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1737557201 2020-04-15 0296 PPP 4837 Southwestern Boulevard, Hamburg, NY, 14075
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306800
Loan Approval Amount (current) 306800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 73
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 310758.98
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State