Search icon

PALMYRA PIZZA, INC.

Company Details

Name: PALMYRA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900515
ZIP code: 14450
County: Wayne
Place of Formation: New York
Address: 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
MARK S CRANE DOS Process Agent 7450 PITTSFORD PALMYRA RD, 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)
2013-03-12 2023-04-06 Address 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2013-03-12 2023-04-06 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2011-03-29 2013-03-12 Address 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14522, USA (Type of address: Service of Process)
2011-03-29 2013-03-12 Address 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14522, USA (Type of address: Principal Executive Office)
2001-03-22 2011-03-29 Address 1 BOWNS HILL LANE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-03-22 2013-03-12 Address 240 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1997-05-08 2011-03-29 Address 1 BOWNS HILL LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1997-05-08 2001-03-22 Address 1 BOWNS HILL LANE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-05-08 2001-03-22 Address 1 BOWNS HILL LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230406001506 2023-04-06 BIENNIAL STATEMENT 2023-03-01
210305060061 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060302 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303007162 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150305006526 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130312006167 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110329002053 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090311002804 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070321002228 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050420002627 2005-04-20 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1055547310 2020-04-28 0219 PPP 240 E. Main St, PALMYRA, NY, 14522
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91927.5
Loan Approval Amount (current) 91927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALMYRA, WAYNE, NY, 14522-0001
Project Congressional District NY-24
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92592.4
Forgiveness Paid Date 2021-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State