Search icon

GRANDE'S PIZZERIA, INC.

Company Details

Name: GRANDE'S PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1997 (28 years ago)
Entity Number: 2185456
ZIP code: 13456
County: Oneida
Place of Formation: New York
Address: 9527 PINNACLE ROAD, P.O. Box 505, SAUQUOIT, NY, United States, 13456
Principal Address: 9419 Jaclyn Ave., SAUQUOIT, NY, United States, 13456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRANDE'S PIZZERIA, INC. DOS Process Agent 9527 PINNACLE ROAD, P.O. Box 505, SAUQUOIT, NY, United States, 13456

Chief Executive Officer

Name Role Address
PHILLIP GRANDE Chief Executive Officer 9527 PINNACLE RD, PO BOX 505, SAUQOIT, NY, United States, 13456

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 9527 PINNACLE RD, PO BOX 505, SAUQOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 9527 PINNACLE RD, SAUQOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
1999-10-22 2025-03-13 Address 9527 PINNACLE RD, SAUQOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
1997-09-30 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-30 2025-03-13 Address 9527 PINNACLE ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313002247 2025-03-13 BIENNIAL STATEMENT 2025-03-13
131022002305 2013-10-22 BIENNIAL STATEMENT 2013-09-01
110920002677 2011-09-20 BIENNIAL STATEMENT 2011-09-01
070910002549 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051128003104 2005-11-28 BIENNIAL STATEMENT 2005-09-01
030829002410 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010831002238 2001-08-31 BIENNIAL STATEMENT 2001-09-01
991022002094 1999-10-22 BIENNIAL STATEMENT 1999-09-01
970930000374 1997-09-30 CERTIFICATE OF INCORPORATION 1997-09-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2851095004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GRANDE'S PIZZERIA, INC.
Recipient Name Raw GRANDE'S PIZZERIA, INC.
Recipient DUNS 837900869
Recipient Address 9527 PINNACLE RD, SAUQUOIT, ONEIDA, NEW YORK, 13456-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068407209 2020-04-15 0248 PPP 9427 PINNACLE RD, SAUQUOIT, NY, 13456-3017
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53865
Loan Approval Amount (current) 53865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUQUOIT, ONEIDA, NY, 13456-3017
Project Congressional District NY-22
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54322.48
Forgiveness Paid Date 2021-03-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State