Search icon

WILLIAMSON PIZZA, INC.

Company Details

Name: WILLIAMSON PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2874107
ZIP code: 14450
County: Wayne
Place of Formation: New York
Principal Address: 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450
Address: 7450 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK S. CRANE Chief Executive Officer 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7450 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2021-02-05 2023-04-10 Address 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2011-02-23 2023-04-10 Address 7450 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-02-23 2015-02-02 Address 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2011-02-23 2021-02-05 Address 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230410001108 2023-04-10 BIENNIAL STATEMENT 2023-02-01
210205060045 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190206060092 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006045 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007531 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
102000.00
Total Face Value Of Loan:
102000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102000
Current Approval Amount:
102000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
103095.45

Date of last update: 30 Mar 2025

Sources: New York Secretary of State