Search icon

JONATHAN'S PIZZA, INC.

Company Details

Name: JONATHAN'S PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1973 (52 years ago)
Entity Number: 234611
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 31 N PEARL ST, ALBANY, NY, United States, 12203
Principal Address: 12 BRIARWOOD TERR, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL URGO Chief Executive Officer 31 N PEARL ST, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 N PEARL ST, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1999-11-02 2013-09-17 Address 31 NO. PEARL ST., ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1999-11-02 2013-09-17 Address 31 NO. PEARL ST., ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1995-05-16 1999-11-02 Address 12 BRIARWOOD TERRACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1995-05-16 1999-11-02 Address 12 BRIARWOOD TERRACE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1995-05-16 2013-09-17 Address 31 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1973-09-20 1995-05-16 Address 41 ABBOTT ST., HOOSICK FALLS, NY, 12090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002480 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110919002166 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090820002024 2009-08-20 BIENNIAL STATEMENT 2009-09-01
070917002140 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051101002844 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030825002331 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010820002327 2001-08-20 BIENNIAL STATEMENT 2001-09-01
991102002760 1999-11-02 BIENNIAL STATEMENT 1999-09-01
C272421-2 1999-04-07 ASSUMED NAME CORP INITIAL FILING 1999-04-07
970919002236 1997-09-19 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803798006 2020-06-26 0248 PPP 31 N Pearl St, ALBANY, NY, 12207-2703
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207-2703
Project Congressional District NY-20
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3932.38
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State