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
050421002369 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030318002186 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010322000807 2001-03-22 CERTIFICATE OF INCORPORATION 2001-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7439077808 2020-06-03 0235 PPP 111A W SUNRISE HWY, LINDENHURST, NY, 11757-2404
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243430
Loan Approval Amount (current) 243430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-2404
Project Congressional District NY-02
Number of Employees 53
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245464.14
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State