Search icon

GROTON PIZZA, INC.

Company Details

Name: GROTON PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2000 (24 years ago)
Entity Number: 2583385
ZIP code: 13073
County: Tompkins
Place of Formation: New York
Address: 196 MAIN ST, GROTON, NY, United States, 13073

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GROTON PIZZA, INC. DOS Process Agent 196 MAIN ST, GROTON, NY, United States, 13073

Chief Executive Officer

Name Role Address
MATTHEW G WINTERS Chief Executive Officer 4426 FRANK GAY RD, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2010-12-21 2012-12-14 Address 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2010-12-21 2021-05-04 Address PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2010-12-21 2021-05-04 Address PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-11-21 2010-12-21 Address 244 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2002-12-04 2010-12-21 Address 244 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2002-12-04 2010-12-21 Address 244 EAST MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2000-12-13 2006-11-21 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060989 2021-05-04 BIENNIAL STATEMENT 2020-12-01
181205006023 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161202006007 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141202006151 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121214006244 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101221002953 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081210002132 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061121002590 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050112002542 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021204002338 2002-12-04 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-12 No data 196 MAIN STREET, GROTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-02-28 No data 196 MAIN STREET, GROTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2022-05-24 No data 196 MAIN STREET, GROTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-17 No data 196 MAIN STREET, GROTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-04-14 No data 196 MAIN STREET, GROTON Critical Violation Food Service Establishment Inspections New York State Department of Health 6B - Enough hot holding equipment is not present, properly designed, maintained and operated to keep hot foods above 140°F.
2019-11-26 No data 196 MAIN STREET, GROTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179817310 2020-04-28 0248 PPP 196 Main st, GROTON, NY, 13073-1132
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GROTON, TOMPKINS, NY, 13073-1132
Project Congressional District NY-19
Number of Employees 9
NAICS code 813990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27843.56
Forgiveness Paid Date 2021-08-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State