Search icon

PIZZA PLANT WALKER CENTER, INC.

Company Details

Name: PIZZA PLANT WALKER CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1994 (30 years ago)
Entity Number: 1863186
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 8995 Main Street, Clarence, NY, United States, 14031

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONG & PAULO-LEE, PLLC DOS Process Agent 8995 Main Street, Clarence, NY, United States, 14031

Chief Executive Officer

Name Role Address
LONG & PAULO LEE PLLC Chief Executive Officer 8995 MAIN STREET, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 8995 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 7770 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 7770 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-01-27 Address 7770 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-09-13 2025-01-27 Address 8995 Main Street, Clarence, NY, 14031, USA (Type of address: Service of Process)
2020-10-02 2024-09-13 Address 1967 WEHRLE DRIVE, SUITE 9, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2019-05-21 2020-10-02 Address 1967 WEHRLE DRIVE, SUITE 9, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-10-01 2019-05-21 Address 7770 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-10-01 2024-09-13 Address 7770 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250127003120 2025-01-27 BIENNIAL STATEMENT 2025-01-27
240913003357 2024-09-13 BIENNIAL STATEMENT 2024-09-13
201002061429 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190521060194 2019-05-21 BIENNIAL STATEMENT 2018-10-01
161005007465 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007186 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006461 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101117002994 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081001002258 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061012003102 2006-10-12 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3559397708 2020-05-01 0296 PPP 7770 TRANSIT ROAD, Williamsville, NY, 14221
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209240
Loan Approval Amount (current) 209240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 75
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212048.98
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State