Search icon

BITE-ME PIZZA, INC

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
060327000159 2006-03-27 CERTIFICATE OF INCORPORATION 2006-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9051327008 2020-04-09 0219 PPP 101 North Main, NAPLES, NY, 14512
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12381.45
Loan Approval Amount (current) 12381.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, ONTARIO, NY, 14512-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12483.22
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State