Search icon

FICARELLA'S PIZZA OF BATAVIA, INC.

Company Details

Name: FICARELLA'S PIZZA OF BATAVIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161354
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 189 PALMER RD., CHURCHVILLE, NY, United States, 14428
Principal Address: 102 LIBERTY ST., BATAVIA, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS A. FICARELLA SR. Chief Executive Officer 189 PALMER RD., CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 PALMER RD., CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
1997-07-11 2001-07-13 Address 210 GREENWAY BLVD., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010713002342 2001-07-13 BIENNIAL STATEMENT 2001-07-01
970711000443 1997-07-11 CERTIFICATE OF INCORPORATION 1997-07-11

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155132.07
Current Approval Amount:
155132.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156343.38
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114900
Current Approval Amount:
114900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116263.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State