Search icon

OVID PIZZA, INC.

Company Details

Name: OVID PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754760
ZIP code: 14521
County: Wayne
Place of Formation: New York
Address: 2186 ST RT96A, OVID, NY, United States, 14521

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK KALABOKE JR. Chief Executive Officer 2186 ST RT96A, OVID, NY, United States, 14521

DOS Process Agent

Name Role Address
OVID PIZZA, INC. DOS Process Agent 2186 ST RT96A, OVID, NY, United States, 14521

History

Start date End date Type Value
2014-04-08 2018-04-06 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-05-23 2014-04-08 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2010-04-22 2018-04-06 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2010-04-22 2018-04-06 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2010-04-22 2012-05-23 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-05-25 2010-04-22 Address 240 E MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2007-05-25 2010-04-22 Address 240 E MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2007-05-25 2010-04-22 Address 240 E MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2002-04-15 2007-05-25 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-04-15 2024-10-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
180406006107 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160401006055 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006024 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120523002983 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100422002880 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080408002943 2008-04-08 BIENNIAL STATEMENT 2008-04-01
070525002638 2007-05-25 BIENNIAL STATEMENT 2006-04-01
020712000143 2002-07-12 CERTIFICATE OF AMENDMENT 2002-07-12
020415000252 2002-04-15 CERTIFICATE OF INCORPORATION 2002-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897007302 2020-04-29 0219 PPP 2186 NY 96-A, OVID, NY, 14521
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52947
Loan Approval Amount (current) 52947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVID, SENECA, NY, 14521-0001
Project Congressional District NY-24
Number of Employees 9
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53283.8
Forgiveness Paid Date 2020-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State