Search icon

THE WURLITZER PIZZA COMPANY, INC.

Company Details

Name: THE WURLITZER PIZZA COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2000 (25 years ago)
Entity Number: 2466212
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 1401 NASH ROAD, 1401 NASH ROAD, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 1401 NASH ROAD, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE WURLITZER PIZZA COMPANY, INC. DOS Process Agent 1401 NASH ROAD, 1401 NASH ROAD, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
ANNE MANGIONE Chief Executive Officer 1401 NASH ROAD, N. TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2024-05-05 2024-05-05 Address 1401 NASH ROAD, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-05-05 Address 1401 NASH ROAD, 1401 NASH ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2023-12-11 2024-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-11 Address 1401 NASH ROAD, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-05-05 Address 1401 NASH ROAD, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2022-05-25 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-25 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-29 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-10 2023-12-11 Address 1401 NASH ROAD, 1401 NASH ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2012-01-31 2017-05-10 Address ANNE MANGIONE, 1401 NASH ROAD, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240505000223 2024-05-05 BIENNIAL STATEMENT 2024-05-05
231211000028 2023-12-11 BIENNIAL STATEMENT 2022-01-01
170510006424 2017-05-10 BIENNIAL STATEMENT 2016-01-01
120131002087 2012-01-31 BIENNIAL STATEMENT 2012-01-01
110711002392 2011-07-11 BIENNIAL STATEMENT 2010-01-01
060328002288 2006-03-28 BIENNIAL STATEMENT 2006-01-01
040107002898 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020130002023 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000126000634 2000-01-26 CERTIFICATE OF INCORPORATION 2000-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035447100 2020-04-09 0296 PPP 1401 Nash Road, North Tonawanda, NY, 14120-2338
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89900
Loan Approval Amount (current) 89900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-2338
Project Congressional District NY-26
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91101.95
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State