Search icon

PIZZA PLUS, INC.

Company Details

Name: PIZZA PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2002 (23 years ago)
Entity Number: 2809147
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: 65 MAIN STREET, PINE BUSH, NY, United States, 12566
Principal Address: 41 OAKLAND AVE, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 MAIN STREET, PINE BUSH, NY, United States, 12566

Chief Executive Officer

Name Role Address
JAMES GEORGI Chief Executive Officer 41 OAKLAND AVE, WALDEN, NY, United States, 12586

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 41 OAKLAND AVE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 123 E MAIN STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2006-10-16 2024-09-10 Address 123 E MAIN STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2006-10-16 2024-09-10 Address 123 E MAIN STREET, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2005-08-03 2006-10-16 Address 182 QUAKER ST, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2005-08-03 2006-10-16 Address 182 QUAKER ST, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
2002-09-09 2006-10-16 Address 182 QUAKER STREET, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2002-09-09 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910001155 2024-09-10 BIENNIAL STATEMENT 2024-09-10
061016002282 2006-10-16 BIENNIAL STATEMENT 2006-09-01
050803002695 2005-08-03 BIENNIAL STATEMENT 2004-09-01
020909000076 2002-09-09 CERTIFICATE OF INCORPORATION 2002-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792367200 2020-04-16 0202 PPP 65 Main St, Pine bush, NY, 12566-6401
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine bush, ORANGE, NY, 12566-6401
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37115.26
Forgiveness Paid Date 2021-06-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State