Search icon

JAM PIZZA, INC.

Company Details

Name: JAM PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (27 years ago)
Entity Number: 2207620
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 60 SALINA STREET, ROUTE 370, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 SALINA STREET, ROUTE 370, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
JOSEPH MORELLI Chief Executive Officer 60 SALINA STREET, ROUTE 370, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2012-10-04 2014-01-08 Address 60 SALINA STREET ROUTE 370, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2012-08-27 2012-10-25 Address 60 SALINA STREET / RTE 370, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2012-08-27 2012-10-04 Address 60 SALINA STREET, ROUTE 370, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2000-01-24 2012-08-27 Address 197 DOWNER ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2000-01-24 2012-08-27 Address (TRI COUNTY MALL), 197 DOWNER STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1997-12-11 2012-08-27 Address 472 SOUTH SALINA ST., STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002161 2014-01-08 BIENNIAL STATEMENT 2013-12-01
121025002402 2012-10-25 AMENDMENT TO BIENNIAL STATEMENT 2011-12-01
121004000994 2012-10-04 CERTIFICATE OF CHANGE 2012-10-04
120827002445 2012-08-27 BIENNIAL STATEMENT 2011-12-01
031209002411 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011214002344 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000124002363 2000-01-24 BIENNIAL STATEMENT 1999-12-01
971211000451 1997-12-11 CERTIFICATE OF INCORPORATION 1997-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901307307 2020-04-29 0248 PPP 60 Salina Street, baldwinsville, NY, 13027
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1937.55
Loan Approval Amount (current) 1937.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address baldwinsville, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1963.03
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State