Search icon

YANKEE PIZZA OF SUFFOLK, INC.

Company Details

Name: YANKEE PIZZA OF SUFFOLK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2001 (24 years ago)
Date of dissolution: 08 May 2023
Entity Number: 2619608
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 111-A W SUNRISE HWY, LINDENHURST, NY, United States, 11757
Principal Address: 1817 QUEEN ST, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-A W SUNRISE HWY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JOHN HALL Chief Executive Officer 1817 QUEEN ST, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2009-03-30 2023-08-05 Address 111-A W SUNRISE HWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2007-03-28 2009-03-30 Address 11FA W SUNRISE HWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2003-03-18 2023-08-05 Address 1817 QUEEN ST, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2001-03-22 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-22 2007-03-28 Address 1708 SUNRISE HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000231 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
130412002299 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110408003032 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090330002722 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070328003194 2007-03-28 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
243430.00
Total Face Value Of Loan:
243430.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243430
Current Approval Amount:
243430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245464.14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State