Search icon

YANKEE PIZZA OF FREEPORT, INC.

Company Details

Name: YANKEE PIZZA OF FREEPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1990 (35 years ago)
Date of dissolution: 08 May 2023
Entity Number: 1432890
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 330 MOTOR PARKWAY, SUITE 201, HAUPPAUGE, NY, United States, 11788
Principal Address: 93 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARTIN SILVER PC DOS Process Agent 330 MOTOR PARKWAY, SUITE 201, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOHN HALL Chief Executive Officer 93 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2023-04-13 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-25 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-11 2023-08-05 Address 330 MOTOR PARKWAY, SUITE 201, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-09-11 2023-08-05 Address 93 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1994-06-09 2020-09-11 Address 93 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000216 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
200911060508 2020-09-11 BIENNIAL STATEMENT 2020-03-01
140502002560 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120504002944 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100414002156 2010-04-14 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
263490.00
Total Face Value Of Loan:
263490.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263490
Current Approval Amount:
263490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265576.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State