Search icon

ACROPOLIS PIZZA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ACROPOLIS PIZZA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2001 (24 years ago)
Entity Number: 2684874
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 906 US ROUTE 11, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 906 US ROUTE 11, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
IOANNIS KOULOURIS Chief Executive Officer 906 US ROUTE 11, CENTRAL SQUARE, NY, United States, 13036

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241450 Alcohol sale 2023-03-20 2023-03-20 2025-03-31 906 ROUTE 11, CENTRAL SQUARE, New York, 13036 Restaurant

History

Start date End date Type Value
2007-10-12 2009-10-07 Address 906 US ROUTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2003-10-29 2007-10-12 Address 1036 MEADOWBROOK DRIVE, SYRACUSE, NY, 13224, 1955, USA (Type of address: Chief Executive Officer)
2003-10-29 2007-10-12 Address 1036 MEADOWBROOK DRIVE, SYRACUSE, NY, 13224, 1955, USA (Type of address: Principal Executive Office)
2001-10-01 2007-10-12 Address 1036 MEADOWBROOK DRIVE, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001061350 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006564 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006761 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131016006286 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111025002947 2011-10-25 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
6100.00
Total Face Value Of Loan:
6100.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6100
Current Approval Amount:
6100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6139.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State