Search icon

CLARENCE PIZZA CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARENCE PIZZA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1997 (27 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 2211910
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4101 Clinton Street, West Seneca, NY, United States, 14224
Principal Address: 6235 GOODRICH ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD R SMITH Chief Executive Officer 4101 CLINTON STREET, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
CLARENCE PIZZA CO., INC. DOS Process Agent 4101 Clinton Street, West Seneca, NY, United States, 14224

History

Start date End date Type Value
2022-01-20 2022-01-20 Address 6235 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, 9248, USA (Type of address: Chief Executive Officer)
2022-01-20 2022-01-20 Address 4101 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2010-08-27 2022-01-20 Address 6235 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, 9248, USA (Type of address: Chief Executive Officer)
2008-01-25 2022-01-20 Address 6235 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, 9248, USA (Type of address: Service of Process)
2008-01-25 2010-08-27 Address 6235 GOODRICH ROAD, CLARENCE CENTER, NY, 14032, 9248, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220120000063 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
210720001626 2021-07-20 BIENNIAL STATEMENT 2021-07-20
180212006151 2018-02-12 BIENNIAL STATEMENT 2017-12-01
160226006134 2016-02-26 BIENNIAL STATEMENT 2015-12-01
131220006099 2013-12-20 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90842.00
Total Face Value Of Loan:
90842.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90842
Current Approval Amount:
90842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
91805.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State