Search icon

VILLAGE PIZZA LLC

Company Details

Name: VILLAGE PIZZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 1997 (28 years ago)
Entity Number: 2110930
ZIP code: 07474
County: New York
Place of Formation: New York
Address: P.O. BOX 378, 1680 ROUTE 23, WAYNE, NJ, United States, 07474

DOS Process Agent

Name Role Address
C/O LEONARD SEIDEN DOS Process Agent P.O. BOX 378, 1680 ROUTE 23, WAYNE, NJ, United States, 07474

Filings

Filing Number Date Filed Type Effective Date
970430000093 1997-04-30 AFFIDAVIT OF PUBLICATION 1997-04-30
970430000097 1997-04-30 AFFIDAVIT OF PUBLICATION 1997-04-30
970207000587 1997-02-07 ARTICLES OF ORGANIZATION 1997-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-02 No data 3091 ROUTE 28, SHOKAN 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)
2024-09-30 No data 64 SOUTH BROADWAY, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-09-25 No data 1356 EAST MAIN STREET, SHRUB OAK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-12 No data 1356 EAST MAIN STREET, SHRUB OAK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-08-08 No data 3091 ROUTE 28, SHOKAN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-07-10 No data 3091 ROUTE 28, SHOKAN Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2024-04-05 No data 81 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-02-23 No data 64 SOUTH BROADWAY, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-05 No data 64 SOUTH BROADWAY, NYACK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2023-10-12 No data 81 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605997910 2020-06-10 0202 PPP 3008 STATE ROUTE 28, SHOKAN, NY, 12481-5004
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHOKAN, ULSTER, NY, 12481-5004
Project Congressional District NY-19
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7435.56
Forgiveness Paid Date 2020-12-02
2021117404 2020-05-05 0248 PPP 101 Prospect Terrace, ALTAMONT, NY, 12009
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19275
Loan Approval Amount (current) 19275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONT, ALBANY, NY, 12009-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19474.71
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Apr 2025

Sources: New York Secretary of State