Search icon

PIZZA, WINGS & THINGS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161539587
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:

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: Chief Executive Officer)
2007-12-21 2009-12-23 Address 1885 PALLISTER AVE, 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

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
44332.00
Total Face Value Of Loan:
44332.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44332
Current Approval Amount:
44332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44811.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State