Name: | RENO'S PIZZA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2001 (24 years ago) |
Entity Number: | 2684812 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 246 MAIN STREET SUITE 6, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONORINO MAZZELLA | Chief Executive Officer | 246 MAIN STREET, SUITE 6, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 MAIN STREET SUITE 6, NEW PALTZ, NY, United States, 12561 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-241397 | Alcohol sale | 2023-04-07 | 2023-04-07 | 2025-05-31 | 246 MAIN STREET SUITE 6, NEW PALTZ, New York, 12561 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 246 MAIN STREET, SUITE 6, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2009-10-02 | 2025-03-10 | Address | 246 MAIN STREET, SUITE 6, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2009-10-02 | 2025-03-10 | Address | 246 MAIN STREET SUITE 6, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2003-10-20 | 2009-10-02 | Address | 45 STERLING PLACE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2001-10-01 | 2009-10-02 | Address | 75 STERLING PLACE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2001-10-01 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001586 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
171010006179 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
131223006050 | 2013-12-23 | BIENNIAL STATEMENT | 2013-10-01 |
111116002008 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091002002316 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
031020002299 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011001000248 | 2001-10-01 | CERTIFICATE OF INCORPORATION | 2001-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1435677207 | 2020-04-15 | 0202 | PPP | 246 Main Street suite 6, New Paltz, NY, 12561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State