Search icon

THE PIZZA PLACE, INC.

Company Details

Name: THE PIZZA PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2003 (22 years ago)
Date of dissolution: 16 Oct 2019
Entity Number: 2947823
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 92 MAIN STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 MAIN STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
RONALD MASCIANDARO Chief Executive Officer 92 MAIN ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2005-12-01 2009-08-24 Address 10 WHITTER ST, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2003-08-27 2009-08-24 Address 10 WHITTIER STREET, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016000620 2019-10-16 CERTIFICATE OF DISSOLUTION 2019-10-16
110816003152 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090824002094 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070827002255 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051201003359 2005-12-01 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8581.51

Date of last update: 29 Mar 2025

Sources: New York Secretary of State