Search icon

CAMILLUS PIZZA, INC.

Company Details

Name: CAMILLUS PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887440
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 3700 MILTON AVENUE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MIKE HAYNES Chief Executive Officer 3700 MILTON AVENUE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
CAMILLUS PIZZA, INC. DOS Process Agent 3700 MILTON AVENUE, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2011-03-29 2019-03-07 Address 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-03-29 2019-03-07 Address 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2011-03-29 2019-03-07 Address 7450 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2009-03-18 2011-03-29 Address PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2009-03-18 2011-03-29 Address 4106 WEST GENESSE STREET, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
2009-03-18 2011-03-29 Address PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-08-07 2009-03-18 Address 240 E. MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2007-08-07 2009-03-18 Address 240 E MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2007-08-07 2009-03-18 Address 240 E MAIN ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2003-03-27 2007-08-07 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060056 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190307060017 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170303007152 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150305006519 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130312006181 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110329002751 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090318002405 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070807003207 2007-08-07 BIENNIAL STATEMENT 2007-03-01
030327000216 2003-03-27 CERTIFICATE OF INCORPORATION 2003-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4463277108 2020-04-13 0248 PPP 3700 Milton Avenue, CAMILLUS, NY, 13031-1771
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38463
Loan Approval Amount (current) 38463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMILLUS, ONONDAGA, NY, 13031-1771
Project Congressional District NY-22
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38843.41
Forgiveness Paid Date 2021-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State