Search icon

PENNIMIZER PITAS INC.

Company Details

Name: PENNIMIZER PITAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2003 (22 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 2892556
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1100 JEFFERSON ROAD, SUITE 18, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PENNIMIZER PITAS INC. DOS Process Agent 1100 JEFFERSON ROAD, SUITE 18, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
JUDITH M PENNINGTON Chief Executive Officer 1100 JEFFERSON ROAD, SUITE 18, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2021-04-05 2024-07-10 Address 1100 JEFFERSON ROAD, SUITE 18, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2021-04-05 2024-07-10 Address 1100 JEFFERSON ROAD, SUITE 18, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2015-04-14 2021-04-05 Address 1100 JEFFERSON ROAD, SUITE 20, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2015-04-14 2021-04-05 Address 1100 JEFFERSON ROAD, SUITE 20, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2005-06-03 2015-04-14 Address 311 ALEXANDER ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2005-06-03 2015-04-14 Address 311 ALEXANDER ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2005-06-03 2015-04-14 Address 311 ALEXANDER ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-04-09 2005-06-03 Address 3853 DOWNS RD, WALWORTH, NY, 14568, USA (Type of address: Service of Process)
2003-04-09 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710001487 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
210405062174 2021-04-05 BIENNIAL STATEMENT 2021-04-01
170405007295 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150414006234 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130417006286 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110419002918 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090330002394 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070420002551 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050603002323 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030409000472 2003-04-09 CERTIFICATE OF INCORPORATION 2003-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8905227100 2020-04-15 0219 PPP 1100 Jefferson Road Suite 18A, Rochester, NY, 14623
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73487
Loan Approval Amount (current) 73487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74417.16
Forgiveness Paid Date 2021-07-28
3383808310 2021-01-22 0219 PPS 1100 Jefferson Rd Ste 18A, Rochester, NY, 14623-3135
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84059
Loan Approval Amount (current) 84059
Undisbursed Amount 0
Franchise Name Pita Pit
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3135
Project Congressional District NY-25
Number of Employees 11
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84590.99
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State