Search icon

CLARENCE PIZZA CO., INC.

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)
2006-01-30 2008-01-25 Address 6235 GOODRICH RD, CLARENCE CENTER, NY, 14032, 9248, USA (Type of address: Service of Process)
2006-01-30 2008-01-25 Address 6235 GOODRICH RD, CLARENCE CENTER, NY, 14032, 9248, USA (Type of address: Chief Executive Officer)
2006-01-30 2008-01-25 Address 6235 GOODRICH RD, CLARENCE CENTER, NY, 14032, 9248, USA (Type of address: Principal Executive Office)
2001-12-10 2006-01-30 Address 5820 GOOD RICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2001-12-10 2006-01-30 Address 5820 GOOD RICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

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
120106002689 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100827002803 2010-08-27 BIENNIAL STATEMENT 2009-12-01
090512000059 2009-05-12 CERTIFICATE OF AMENDMENT 2009-05-12
080125002343 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060130002948 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8689837209 2020-04-28 0296 PPP 6235 Goodrich Rd, CLARENCE CENTER, NY, 14032-9776
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90842
Loan Approval Amount (current) 90842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-9776
Project Congressional District NY-23
Number of Employees 39
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91805.17
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State