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 (25 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

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

Form 5500 Series

Employer Identification Number (EIN):
161595735
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13800.00
Total Face Value Of Loan:
13800.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
3500.00
Total Face Value Of Loan:
13500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3500
Current Approval Amount:
13500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13620.21
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136246.44
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141396.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State