Search icon

NEW YORK PIZZERIA INC.

Company Details

Name: NEW YORK PIZZERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2000 (24 years ago)
Entity Number: 2557088
ZIP code: 13411
County: Chenango
Place of Formation: New York
Address: PO BOX 96, NEW BERLIN, NY, United States, 13411
Principal Address: 174 ANGELL HILL RD, NEW BERLIN, NY, United States, 13411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK PIZZERIA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161595735 2021-04-26 NEW YORK PIZZERIA INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 6073163054
Plan sponsor’s address 7 SOUTH MAIN STREET, NEW BERLIN, NY, 13411

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing BETSEY BAIO

Chief Executive Officer

Name Role Address
FRANK BAIO (FRANCESCO) Chief Executive Officer 7 SOUTH MAIN ST, NEW BERLIN, NY, United States, 13411

DOS Process Agent

Name Role Address
FRANK BAIO DOS Process Agent PO BOX 96, NEW BERLIN, NY, United States, 13411

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241372 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 7 S MAIN ST, NEW BERLIN, New York, 13411 Restaurant

History

Start date End date Type Value
2004-10-06 2008-09-16 Address 7 SOUTH MAIN ST., NEW BERLIN, NY, 13411, USA (Type of address: Service of Process)
2002-09-17 2008-09-16 Address PO BOX 96, 7 SOUTH MAIN ST, NEW BERLIN, NY, 13411, USA (Type of address: Principal Executive Office)
2000-09-27 2004-10-06 Address 7 SOUTH MAIN, NEW BERLIN, NY, 13411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120921006045 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101119002352 2010-11-19 BIENNIAL STATEMENT 2010-09-01
080916002854 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060816002456 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041006002028 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020917002199 2002-09-17 BIENNIAL STATEMENT 2002-09-01
000927000026 2000-09-27 CERTIFICATE OF INCORPORATION 2000-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-12 No data 75 Chestnut STREET, Cooperstown Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-12-09 No data 7 SOUTH MAIN STREET, NEW BERLIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-10-10 No data 33 W State STREET, BINGHAMTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-10-08 No data 126 MAIN STREET, RICHFIELD SPRINGS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-10-01 No data 68 MAIN STREET, FORT PLAIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-09 No data 83 East Main Street, Gouverneur Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-04-19 No data 110 EAST MAIN STREET, WATERVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-26 No data 7 SOUTH MAIN STREET, NEW BERLIN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-01-12 No data 7439 MAIN STREET, NEWPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-14 No data 83 East Main Street, Gouverneur Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4442725001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient NEW YORK PIZZERIA
Recipient Name Raw NEW YORK PIZZERIA
Recipient DUNS 931573117
Recipient Address 425 N. MAIN STREET., WARSAW, WYOMING, NEW YORK, 14569-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 231000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236447406 2020-05-05 0248 PPP 387 MAIN ST, WEST WINFIELD, NY, 13491-2904
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST WINFIELD, HERKIMER, NY, 13491-2904
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13620.21
Forgiveness Paid Date 2021-04-13
8438177207 2020-04-28 0248 PPP 7 S MAIN ST, New Berlin, NY, 13411-2905
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Berlin, CHENANGO, NY, 13411-2905
Project Congressional District NY-19
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136246.44
Forgiveness Paid Date 2021-04-08
3888268309 2021-01-22 0248 PPS 7 S Main St, New Berlin, NY, 13411-2905
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Berlin, CHENANGO, NY, 13411-2905
Project Congressional District NY-19
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141396.16
Forgiveness Paid Date 2022-02-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State