Search icon

WEST WEBSTER PIZZA, INC.

Company Details

Name: WEST WEBSTER PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1996 (29 years ago)
Entity Number: 2019596
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1201 BAY ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 BAY ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
KEVIN CURTIS Chief Executive Officer 1201 BAY ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 1201 BAY ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2018-04-02 2023-04-10 Address 1201 BAY ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2004-08-16 2023-04-10 Address 1201 BAY ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2004-08-16 2018-04-02 Address 1201 BAY ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1998-06-19 2004-08-16 Address 5 EAST MAIN ST., WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1998-06-19 2004-08-16 Address 5 EAST MAIN ST., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1998-06-19 2004-08-16 Address 5 EAST MAIN ST., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1996-04-12 1998-06-19 Address 3445 EATON ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)
1996-04-12 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230410000956 2023-04-10 BIENNIAL STATEMENT 2022-04-01
200402060819 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007417 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006056 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140415006122 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120601003016 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100505002297 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080425002242 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060428002275 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040816002098 2004-08-16 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590007100 2020-04-13 0219 PPP 1201 Bay Rd, WEBSTER, NY, 14580-1961
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
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 Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-1961
Project Congressional District NY-25
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64284.79
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State