Search icon

MEDINA PIZZA INC.

Company Details

Name: MEDINA PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2100196
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 549-B MAIN STREET, MEDINA, NY, United States, 14103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDINA PIZZA INC. DOS Process Agent 549-B MAIN STREET, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
BRIAN CHRISTIAANSEN Chief Executive Officer 549-B MAIN STREET, MEDINA, NY, United States, 14103

Licenses

Number Type Date Last renew date End date Address Description
0340-22-308715 Alcohol sale 2023-10-27 2023-10-27 2025-10-31 547 549 MAIN ST, MEDINA, New York, 14103 Restaurant

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 549-B MAIN STREET, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-04-05 Address 549-B MAIN STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2007-01-22 2023-04-05 Address 549-B MAIN STREET, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2007-01-22 2021-01-06 Address 549-B MAIN STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process)
2001-02-28 2007-01-22 Address 549-B MAIN ST, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230405003280 2023-04-05 BIENNIAL STATEMENT 2023-01-01
210106061486 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190104060576 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170109006024 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150102007502 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77600.00
Total Face Value Of Loan:
77600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77600
Current Approval Amount:
77600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78548.44

Date of last update: 01 Apr 2025

Sources: New York Secretary of State