Search icon

PENFIELD PIZZA, INC.

Company Details

Name: PENFIELD PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1994 (30 years ago)
Entity Number: 1869081
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PENFIELD PIZZA, INC. DOS Process Agent 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MARK CRANE Chief Executive Officer 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2014-11-03 2023-04-06 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2014-11-03 2023-04-06 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-11-14 2014-11-03 Address P.O. BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2008-10-30 2014-11-03 Address 2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2008-10-30 2014-11-03 Address 2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2000-11-10 2008-10-30 Address 2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2000-11-10 2008-10-30 Address 2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2000-11-10 2012-11-14 Address 2107 FIVE-MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1998-11-25 2000-11-10 Address 2107 FIVE-MILE LINE RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406001591 2023-04-06 BIENNIAL STATEMENT 2022-11-01
201102062772 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006536 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006066 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103008403 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121114006004 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101105002671 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081030002817 2008-10-30 BIENNIAL STATEMENT 2008-11-01
041220002192 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021030002490 2002-10-30 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1084767109 2020-04-09 0219 PPP 2107 Five Mile Line Rd, PENFIELD, NY, 14526-1438
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147700
Loan Approval Amount (current) 147700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-1438
Project Congressional District NY-25
Number of Employees 44
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 148885.7
Forgiveness Paid Date 2021-02-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State