Search icon

ED'S PIZZA WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ED'S PIZZA WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (27 years ago)
Entity Number: 2300006
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Principal Address: 62 MILTON AVE, BALLSTON SPA, NY, United States, 12020
Address: 20 CHURCH AVENUE, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD S. ROVETTO Chief Executive Officer 62 MILTON AVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
ED'S PIZZA WORKS, INC. DOS Process Agent 20 CHURCH AVENUE, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
141809079
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-11 2020-07-21 Address 62 MILTON AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2002-09-05 2011-06-03 Address 407 RIVER STREET, TROY, NY, 12018, USA (Type of address: Chief Executive Officer)
2002-09-05 2011-06-03 Address 407 RIVER STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2002-09-05 2011-08-11 Address 54 MILTON AVE., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1998-09-23 2002-09-05 Address 407 RIVER STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060143 2020-07-21 BIENNIAL STATEMENT 2018-09-01
140926006177 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120920002344 2012-09-20 BIENNIAL STATEMENT 2012-09-01
110811000164 2011-08-11 CERTIFICATE OF CHANGE 2011-08-11
110603002754 2011-06-03 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
206000.00
Total Face Value Of Loan:
206000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$206,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$208,002.78
Servicing Lender:
Ballston Spa National Bank
Use of Proceeds:
Payroll: $206,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State