Search icon

WORLD PIZZA, INC.

Company Details

Name: WORLD PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1997 (27 years ago)
Entity Number: 2200928
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 337 HALSTEAD AVE, HARRISON, NY, United States, 10528
Principal Address: 11 SYLVIA AVE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 HALSTEAD AVE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN DILUNA Chief Executive Officer 11 SYLVIA AVE, ARDSLEY, NY, United States, 10502

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140760 Alcohol sale 2023-01-09 2023-01-09 2025-02-28 337 HALSTEAD AVE, HARRISON, New York, 10528 Restaurant

History

Start date End date Type Value
2006-01-09 2011-12-07 Address 11 SYLVIA AVE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2000-03-13 2006-01-09 Address 186 PARK AVENUE, WEST HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2000-03-13 2006-01-09 Address 186 PARK AVENUE, WEST HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1997-11-20 2006-01-09 Address 186 PARK AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002384 2014-01-17 BIENNIAL STATEMENT 2013-11-01
111207002135 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091204002094 2009-12-04 BIENNIAL STATEMENT 2009-11-01
060109002235 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031201002490 2003-12-01 BIENNIAL STATEMENT 2003-11-01
011102002206 2001-11-02 BIENNIAL STATEMENT 2001-11-01
000313002625 2000-03-13 BIENNIAL STATEMENT 1999-11-01
971120000241 1997-11-20 CERTIFICATE OF INCORPORATION 1997-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2925897701 2020-05-01 0202 PPP 7 MEADOW BROOK RD, IRVINGTON, NY, 10533
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136305
Loan Approval Amount (current) 136305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINGTON, WESTCHESTER, NY, 10533-0001
Project Congressional District NY-16
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137232.63
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State