Search icon

MIA PIZZERIA OF WESTERN NEW YORK, INC.

Company Details

Name: MIA PIZZERIA OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2005 (20 years ago)
Date of dissolution: 05 Jun 2012
Entity Number: 3166167
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 151 DIVISION ST, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 DIVISION ST, N TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
CHARLES E RITCHIE JR Chief Executive Officer 151 DIVISION ST, N TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2005-02-17 2007-03-23 Address 544 LOCUST STREET, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120605000603 2012-06-05 CERTIFICATE OF DISSOLUTION 2012-06-05
090218002539 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070323003046 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050217001079 2005-02-17 CERTIFICATE OF INCORPORATION 2005-02-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3077575000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MIA PIZZERIA OF WESTERN NEW YORK, INC.
Recipient Name Raw MIA PIZZERIA OF WESTERN NEW YORK, INC.
Recipient DUNS 144635963
Recipient Address 151 DIVISION STREET, NORTH TONAWANDA, NIAGARA, NEW YORK, 14120-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State