Search icon

PIZZA, WINGS & THINGS, INC.

Company Details

Name: PIZZA, WINGS & THINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1997 (27 years ago)
Entity Number: 2212403
ZIP code: 14012
County: Niagara
Place of Formation: New York
Address: 1693 QUAKER RD, BARKER, NY, United States, 14012
Principal Address: 1693 QUAKER ROAD, BARKER, NY, United States, 14012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIZZA WINGS & THINGS INC 2016 161539587 2017-02-21 PIZZA WINGS & THINGS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722110
Sponsor’s telephone number 7167953224
Plan sponsor’s address 1693 QUAKER RD, BARKER, NY, 140129617

Signature of

Role Plan administrator
Date 2017-02-21
Name of individual signing JOSEPH FLEGAL
PIZZA WINGS THINGS INC 401 K PROFIT SHARING PLAN TRUST 2015 161539587 2017-02-21 PIZZA WINGS & THINGS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722511
Sponsor’s telephone number 7167953224
Plan sponsor’s address 1693 QUAKER RD, BARKER, NY, 140129617

Signature of

Role Plan administrator
Date 2017-02-21
Name of individual signing JOSEPH FLEGAL
PIZZA WINGS THINGS INC 401 K PROFIT SHARING PLAN TRUST 2015 161539587 2017-02-21 PIZZA WINGS & THINGS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722511
Sponsor’s telephone number 7167953224
Plan sponsor’s address 1693 QUAKER RD, BARKER, NY, 140129617

Signature of

Role Plan administrator
Date 2017-02-21
Name of individual signing JOSEPH FLEGAL
PIZZA WINGS THINGS INC 401 K PROFIT SHARING PLAN TRUST 2014 161539587 2017-02-21 PIZZA WINGS & THINGS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 722511
Sponsor’s telephone number 7167953224
Plan sponsor’s address 1693 QUAKER RD, BARKER, NY, 140129617

Signature of

Role Plan administrator
Date 2017-02-21
Name of individual signing JOSEPH FLEGAL

Chief Executive Officer

Name Role Address
JUDITH A REMINGTON Chief Executive Officer 1693 QUAKER ROAD, BARKER, NY, United States, 14012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1693 QUAKER RD, BARKER, NY, United States, 14012

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 1693 QUAKER ROAD, BARKER, NY, 14012, USA (Type of address: Chief Executive Officer)
2021-09-22 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-23 2023-03-09 Address 1693 QUAKER ROAD, BARKER, NY, 14012, USA (Type of address: Chief Executive Officer)
2007-12-21 2009-12-23 Address 1885 PALLISTER AVE, BARKER, NY, 14012, USA (Type of address: Principal Executive Office)
2007-12-21 2009-12-23 Address 1885 PALLISTER AVE, BARKER, NY, 14012, USA (Type of address: Chief Executive Officer)
2007-12-21 2023-03-09 Address 1693 QUAKER RD, BARKER, NY, 14012, USA (Type of address: Service of Process)
2004-02-04 2007-12-21 Address 1693 QUAKER RD, BARKER, NY, 14012, USA (Type of address: Service of Process)
2004-02-04 2007-12-21 Address 1635 QUAKER RD, BARKER, NY, 14012, USA (Type of address: Principal Executive Office)
2004-02-04 2007-12-21 Address 1637 QUAKER RD, BARKER, NY, 14012, USA (Type of address: Chief Executive Officer)
2000-01-03 2004-02-04 Address 1693 QUAKER RD, BARKER, NY, 14012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230309002316 2023-03-09 BIENNIAL STATEMENT 2021-12-01
140103002292 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111219002879 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091223002210 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071221002723 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060706000953 2006-07-06 ERRONEOUS ENTRY 2006-07-06
DP-1740563 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
040204002795 2004-02-04 BIENNIAL STATEMENT 2003-12-01
011127002669 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000103002254 2000-01-03 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399287805 2020-06-08 0296 PPP 1693 QUAKER RD, BARKER, NY, 14012-9617
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44332
Loan Approval Amount (current) 44332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BARKER, NIAGARA, NY, 14012-9617
Project Congressional District NY-24
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44811.76
Forgiveness Paid Date 2021-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State