Search icon

ROUTE 22 PIZZA, INC.

Company Details

Name: ROUTE 22 PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353537
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 2908-2910 ROUTE 22, PATTERSON, NY, United States, 12563
Principal Address: 2908-2810 ROUTE 22, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2908-2910 ROUTE 22, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
NISRET LEKAJ Chief Executive Officer 6 MAUWEEHOO HILL ROAD, SHERMAN, CT, United States, 06784

Licenses

Number Type Date Last renew date End date Address Description
0240-22-201988 Alcohol sale 2022-11-02 2022-11-02 2024-12-31 2908 2910 ROUTE 22, PATTERSON, New York, 12563 Restaurant

History

Start date End date Type Value
2001-03-20 2007-03-23 Address 2933 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2001-03-20 2007-03-23 Address 2933 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1999-03-26 2005-12-13 Address ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
1999-03-08 1999-03-26 Address ROUTE 22, PAWLING, NY, 12654, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508002343 2013-05-08 BIENNIAL STATEMENT 2013-03-01
110503002916 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090311002439 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070323002893 2007-03-23 BIENNIAL STATEMENT 2007-03-01
051213000607 2005-12-13 CERTIFICATE OF CHANGE 2005-12-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16900.00
Total Face Value Of Loan:
16900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16900
Current Approval Amount:
16900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17056.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State