Search icon

STORMVILLE PIZZA, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-06
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17738.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State