Search icon

MARK'S PIZZERIA, INC.

Headquarter

Company Details

Name: MARK'S PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Mar 1995 (30 years ago)
Date of dissolution: 16 Mar 1995
Entity Number: 1903889
County: Blank

Links between entities

Type Company Name Company Number State
Headquarter of MARK'S PIZZERIA, INC., FLORIDA F07000002144 FLORIDA
Headquarter of MARK'S PIZZERIA, INC., FLORIDA F00000002999 FLORIDA

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-03 No data 1963 ROUTES 5 & 20, WATERLOO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2024-12-20 No data 59 ARTERIAL WEST, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-06-21 No data 288 SOUTH TRANSIT STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-26 No data 720 DREAM VALLEY BOULEVARD, AVON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-03-04 No data 59 ARTERIAL WEST, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-05 No data 1963 ROUTES 5 & 20, WATERLOO Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-17 No data 288 SOUTH TRANSIT STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-16 No data 59 ARTERIAL WEST, AUBURN 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)
2023-06-28 No data 288 SOUTH TRANSIT STREET, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-02-27 No data 59 ARTERIAL WEST, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3006237303 2020-04-29 0219 PPP 1 Bowns Hill Lane, FAIRPORT, NY, 14450
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21052.17
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State