Search icon

RENO'S PIZZA INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ONORINO MAZZELLA Chief Executive Officer 246 MAIN STREET, SUITE 6, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 MAIN STREET SUITE 6, NEW PALTZ, NY, United States, 12561

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
45900.00
Total Face Value Of Loan:
45900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45900
Current Approval Amount:
45900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46200.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State