Search icon

GUIDA'S PIZZERIA, INC.

Company Details

Name: GUIDA'S PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1995 (30 years ago)
Entity Number: 1890153
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: ATTN: MARK F GUIDA, 404 EMPIRE BLVD, ROCHESTER, NY, United States, 14609
Principal Address: 404 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARK F GUIDA, 404 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
MARK GUIDA Chief Executive Officer 404 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2011-02-04 2013-03-07 Address ATTN: MARK F GUIDA, 404 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2011-02-04 2013-03-07 Address 404 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2011-02-04 2013-03-07 Address 404 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2003-01-14 2011-02-04 Address 404 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2002-05-16 2011-02-04 Address ATTN: MARK F. GUIDA, 404 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2001-01-25 2002-05-16 Address 1209 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1999-09-20 2011-02-04 Address 404 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1999-09-20 2003-01-14 Address 407 LIBERTY AVENUE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
1995-01-31 2001-01-25 Address 1209 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002365 2013-03-07 BIENNIAL STATEMENT 2013-01-01
110204002018 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090129002500 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070130002600 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050209002250 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030114002563 2003-01-14 BIENNIAL STATEMENT 2003-01-01
020516000113 2002-05-16 CERTIFICATE OF CHANGE 2002-05-16
010125002841 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990920002775 1999-09-20 BIENNIAL STATEMENT 1999-01-01
950131000331 1995-01-31 CERTIFICATE OF INCORPORATION 1995-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-06 No data 160 WEST MAIN STREET, WEBSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-09-14 No data 160 WEST MAIN STREET, WEBSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6679327010 2020-04-07 0219 PPP 404 Empire Blvd, ROCHESTER, NY, 14609-4455
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172900
Loan Approval Amount (current) 172900
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 ROCHESTER, MONROE, NY, 14609-4455
Project Congressional District NY-25
Number of Employees 38
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 175262.97
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State