Search icon

SENECA LAKE PIZZA, INC.

Company Details

Name: SENECA LAKE PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2001 (24 years ago)
Entity Number: 2669666
ZIP code: 14450
County: Ontario
Place of Formation: New York
Address: 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SENECA LAKE PIZZA, INC. DOS Process Agent 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MARK CRANE Chief Executive Officer 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-06 2023-08-01 Address 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2023-04-06 2023-04-06 Address 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-08-01 Address 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-04-06 Address 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2019-08-02 2023-04-06 Address 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2005-10-17 2019-08-02 Address 120 SENECA ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2003-09-19 2005-10-17 Address 120 SENECA ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2003-09-19 2019-08-02 Address 120 SENECA ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801009638 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230406001764 2023-04-06 BIENNIAL STATEMENT 2021-08-01
190802060227 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006034 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006629 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130809006010 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110819002321 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090807002342 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070813003434 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051017002655 2005-10-17 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9405397005 2020-04-09 0219 PPP 120 SENECA ST, GENEVA, NY, 14456-3506
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107280
Loan Approval Amount (current) 107280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-3506
Project Congressional District NY-24
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 108020.67
Forgiveness Paid Date 2021-01-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State