Search icon

NEWFANE PIZZA, INC.

Company Details

Name: NEWFANE PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594308
ZIP code: 14108
County: Wayne
Place of Formation: New York
Address: 6181 MCKEE STREET, NEWFANE, NY, United States, 14108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN CHRISTIAANSEN Chief Executive Officer 6181 MCKEE STREET, NEWFANE, NY, United States, 14108

DOS Process Agent

Name Role Address
NEWFANE PIZZA, INC. DOS Process Agent 6181 MCKEE STREET, NEWFANE, NY, United States, 14108

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 6181 MCKEE STREET, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-04-05 Address 6181 MCKEE STREET, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
2015-01-26 2023-04-05 Address 6181 MCKEE STREET, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
2011-01-24 2021-01-06 Address 6181 MCKEE STREET, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
2011-01-24 2015-01-26 Address 6181 MCKEE STREET, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
2011-01-24 2015-01-26 Address 6181 MCKEE STREET, NEWFANE, NY, 14108, USA (Type of address: Principal Executive Office)
2009-08-14 2011-01-24 Address 6181 MCKEE STREET, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
2009-01-07 2011-01-24 Address 240 E MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2009-01-07 2011-01-24 Address 240 E MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2009-01-07 2009-08-14 Address 240 EAST MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405003318 2023-04-05 BIENNIAL STATEMENT 2023-01-01
210106061480 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060312 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109006027 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150126006227 2015-01-26 BIENNIAL STATEMENT 2015-01-01
110124002835 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090814000620 2009-08-14 CERTIFICATE OF AMENDMENT 2009-08-14
090107002679 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070118003122 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050214002518 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3316357103 2020-04-11 0296 PPP 6181 McKee St, NEWFANE, NY, 14108-9707
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56100
Loan Approval Amount (current) 56100
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWFANE, NIAGARA, NY, 14108-9707
Project Congressional District NY-24
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56704.04
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State