Search icon

OLD FASHION PIZZA, INC.

Company Details

Name: OLD FASHION PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1992 (33 years ago)
Entity Number: 1649385
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 24 OLD ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LEWIS Chief Executive Officer 24 OLD ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 OLD ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1993-12-27 1997-01-29 Address 24 OLD POST ROAD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-12-27 1997-01-29 Address CO: MICHAEL MCELROY, 18 OLD OREGON ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1993-12-27 1997-01-29 Address 24 OLD POST ROAD, CROTON, NY, 10520, USA (Type of address: Service of Process)
1992-08-11 1993-12-27 Address C/O MICHAEL MCELROY, 18 OLD OREGON ROAD, CORTLANT MANOR, NY, 10566, USA (Type of address: Service of Process)
1992-07-06 1992-08-11 Address 18 OLD CORTLANDT ROAD, OREGON MANOR, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120830002109 2012-08-30 BIENNIAL STATEMENT 2012-07-01
100823002518 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080710002041 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060627002598 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040930002063 2004-09-30 BIENNIAL STATEMENT 2004-07-01
020705002210 2002-07-05 BIENNIAL STATEMENT 2002-07-01
010123002673 2001-01-23 BIENNIAL STATEMENT 2000-07-01
980817002308 1998-08-17 BIENNIAL STATEMENT 1998-07-01
970129002020 1997-01-29 BIENNIAL STATEMENT 1996-07-01
931227002090 1993-12-27 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818528008 2020-06-30 0202 PPP 24 Old Albany Post Rd, Croton-On-Hudson, NY, 10520-1508
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6437
Loan Approval Amount (current) 6437
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 Croton-On-Hudson, WESTCHESTER, NY, 10520-1508
Project Congressional District NY-17
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6471.39
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State