Search icon

STORMVILLE PIZZA, INC.

Company Details

Name: STORMVILLE PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1992 (33 years ago)
Entity Number: 1643539
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: ROUTE 216, STORMVILLE PLAZA, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD MACKEY DOS Process Agent ROUTE 216, STORMVILLE PLAZA, STORMVILLE, NY, United States, 12582

Chief Executive Officer

Name Role Address
DONALD MACKEY Chief Executive Officer ROUTE 216, STORMVILLE PLAZA, STORMVILLE, NY, United States, 12582

Licenses

Number Type Date Last renew date End date Address Description
0138-23-242573 Alcohol sale 2023-04-05 2023-04-05 2026-04-30 198 ROUTE 216 SUITE #2, STORMVILLE, New York, 12582 Food & Beverage Business

History

Start date End date Type Value
2023-12-18 2023-12-18 Address ROUTE 216, STORMVILLE PLAZA, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
2010-07-12 2023-12-18 Address 300 WESTAGE BUSINESS CTR #260, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2000-06-23 2010-07-12 Address 1070 RTE 9, STE 203, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1993-07-30 2023-12-18 Address ROUTE 216, STORMVILLE PLAZA, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer)
1992-06-11 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-11 2000-06-23 Address ROUTE 216, STORMVILLE PLAZA, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001004 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200623060023 2020-06-23 BIENNIAL STATEMENT 2020-06-01
160712006239 2016-07-12 BIENNIAL STATEMENT 2016-06-01
141003006321 2014-10-03 BIENNIAL STATEMENT 2014-06-01
120725003076 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100712002616 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080710002699 2008-07-10 BIENNIAL STATEMENT 2008-06-01
060608002345 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040721002613 2004-07-21 BIENNIAL STATEMENT 2004-06-01
020521002502 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8900318002 2020-07-06 0202 PPP 198 Route 216, Stormville, NY, 12582
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Stormville, DUTCHESS, NY, 12582-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17738.29
Forgiveness Paid Date 2021-11-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State