Search icon

PIAZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIAZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (24 years ago)
Entity Number: 2713260
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: JOHN PIAZZA, 3 WEST STEVENS AVE, HAWTHORNE, NY, United States, 10532
Principal Address: 3 WEST STEVENS AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIAZZA, INC. DOS Process Agent JOHN PIAZZA, 3 WEST STEVENS AVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
JOHN PIAZZA Chief Executive Officer 3 WEST STEVENS AVE, HAWTHORNE, NY, United States, 10532

Unique Entity ID

Unique Entity ID:
UYKWFWLK8X33
CAGE Code:
6KGJ4
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2011-09-22

Commercial and government entity program

CAGE number:
6KGJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
JOHN PIAZZA

History

Start date End date Type Value
2024-11-26 2025-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-01-17 Address 3 WEST STEVENS AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-20 2024-01-17 Address 3 WEST STEVENS AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240117004241 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220517003515 2022-05-17 BIENNIAL STATEMENT 2021-12-01
191220060264 2019-12-20 BIENNIAL STATEMENT 2019-12-01
170227006214 2017-02-27 BIENNIAL STATEMENT 2015-12-01
140130002544 2014-01-30 BIENNIAL STATEMENT 2013-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-17
Type:
Referral
Address:
500 COMMERCE ST., HAWTHORNE, NY, 10532
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-25
Type:
Complaint
Address:
225 RIDGEWAY AVE, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-01
Type:
Complaint
Address:
3 STEVENS AVE, HAWTHORNE, NY, 10532
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
113
Initial Approval Amount:
$864,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$764,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$774,248.78
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $764,900

Court Cases

Court Case Summary

Filing Date:
2025-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PIAZZA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
PIAZZA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Party Role:
Defendant
Party Name:
PIAZZA,
Party Role:
Plaintiff
Party Name:
PIAZZA, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State