Search icon

PICNIC PIZZA OF BIG FLATS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PICNIC PIZZA OF BIG FLATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1991 (34 years ago)
Entity Number: 1581797
ZIP code: 14814
County: Chemung
Place of Formation: New York
Address: MINIER PLAZA, PO BOX 387, BIG FLATS, NY, United States, 14814
Principal Address: 84A CANAL STREET, MINIER PLAZA, BIG FLATS, NY, United States, 14814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER KEENAN Chief Executive Officer PO BOX 387, BIG FLATS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MINIER PLAZA, PO BOX 387, BIG FLATS, NY, United States, 14814

History

Start date End date Type Value
2001-10-12 2003-12-10 Address PICNIC PIZZA OF BIG FLATS NY, INC, PO BOX 387, BIG FLATS, NY, 14845, USA (Type of address: Chief Executive Officer)
1997-10-22 2001-10-12 Address 84A CANAL STREET, BIG FLATS, NY, 14814, 0387, USA (Type of address: Chief Executive Officer)
1997-10-22 2006-01-06 Address MINIER PLAZA, PO BOX 387, BIG FLATS, NY, 14814, 0387, USA (Type of address: Service of Process)
1997-10-22 2006-01-06 Address 84A CANAL STREET, MINIER PLAZA, BIG FLATS, NY, 14814, 0387, USA (Type of address: Principal Executive Office)
1992-12-14 1997-10-22 Address MINIER PLAZA, PO BOX 387, BIG FLATS, NY, 14814, 9998, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060106002028 2006-01-06 BIENNIAL STATEMENT 2005-10-01
031210002782 2003-12-10 BIENNIAL STATEMENT 2003-10-01
011012002406 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991028002221 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971022002157 1997-10-22 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
63170.00
Total Face Value Of Loan:
63170.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$63,170
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,117.55
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $63,170

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State