Search icon

AUBURN PIZZA, INC.

Company Details

Name: AUBURN PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1996 (29 years ago)
Entity Number: 1990716
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 59 ARTERIAL WEST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A. KELLER Chief Executive Officer 59 ARTERIAL WEST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
AUBURN PIZZA, INC. DOS Process Agent 59 ARTERIAL WEST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 59 ARTERIAL WEST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-01-05 Address 59 ARTERIAL WEST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-29 2023-03-29 Address 59 ARTERIAL WEST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-01-05 Address 59 ARTERIAL WEST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000138 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230329002095 2023-03-29 BIENNIAL STATEMENT 2022-01-01
200102060247 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180110006001 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160108006012 2016-01-08 BIENNIAL STATEMENT 2016-01-01

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95535
Current Approval Amount:
95535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96461.56

Date of last update: 14 Mar 2025

Sources: New York Secretary of State