Search icon

BITE-ME PIZZA, INC

Company claim

Is this your business?

Get access!

Company Details

Name: BITE-ME PIZZA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2006 (19 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 3339423
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: 8961 GARLINGHOUSE ATLANTA ROAD, NAPLES, NY, United States, 14512
Principal Address: 8961 GARLINGHOUSE ATLANTA BLVD, NAPLES, NY, United States, 14512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY L MEYER Chief Executive Officer 8961 GARLINGHOUSE ATLANTA ROAD, NAPLES, NY, United States, 14512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8961 GARLINGHOUSE ATLANTA ROAD, NAPLES, NY, United States, 14512

Agent

Name Role Address
WENDY LEE MEYER Agent 8961 GARLINGHOUSE ATLANTA ROAD, NAPLES, NY, 14512

History

Start date End date Type Value
2008-03-03 2012-06-28 Address NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Principal Executive Office)
2008-03-03 2024-08-14 Address 8961 GARLINGHOUSE ATLANTA ROAD, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
2006-03-27 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-27 2024-08-14 Address 8961 GARLINGHOUSE ATLANTA ROAD, NAPLES, NY, 14512, USA (Type of address: Registered Agent)
2006-03-27 2024-08-14 Address 8961 GARLINGHOUSE ATLANTA ROAD, NAPLES, NY, 14512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000566 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
140320006081 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120628002668 2012-06-28 BIENNIAL STATEMENT 2012-03-01
100409002865 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080303002798 2008-03-03 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
36200.00
Date:
2020-04-09
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:
12381.45
Total Face Value Of Loan:
12381.45

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12381.45
Current Approval Amount:
12381.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12483.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State