Search icon

PIZZA VILLAGE LLC

Company Details

Name: PIZZA VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2007 (18 years ago)
Entity Number: 3503001
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: 799 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
ANTONIO N SCANGA DOS Process Agent 799 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

Number Type Date Last renew date End date Address Description
0340-22-203566 Alcohol sale 2024-03-07 2024-03-07 2026-03-31 799 ROUTE 82, HOPEWELL JUNCTION, New York, 12533 Restaurant

History

Start date End date Type Value
2007-04-13 2013-10-09 Address P.O. BOX 27, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131009002073 2013-10-09 BIENNIAL STATEMENT 2013-04-01
071016000767 2007-10-16 CERTIFICATE OF PUBLICATION 2007-10-16
070919000175 2007-09-19 CERTIFICATE OF AMENDMENT 2007-09-19
070413000419 2007-04-13 ARTICLES OF ORGANIZATION 2007-04-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-18 No data 799 ROUTE 82, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2024-09-25 No data 799 ROUTE 82, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-04-16 No data 799 ROUTE 82, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-02-07 No data 71 LAKE SHORE DRIVE W, DUNKIRK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-12-11 No data 799 ROUTE 82, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-11-02 No data 799 ROUTE 82, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-02-07 No data 71 LAKE SHORE DRIVE W, DUNKIRK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-01-27 No data 799 ROUTE 82, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-07 No data 799 ROUTE 82, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-04-19 No data 71 LAKE SHORE DRIVE W, DUNKIRK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5333797401 2020-05-12 0202 PPP 799 Route 82, Hopewell Junction, NY, 12533
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
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 Hopewell Junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37617.86
Forgiveness Paid Date 2021-06-29
4894817204 2020-04-27 0296 PPP 71 Lakeshore Drive West, Dunkirk, NY, 14048-1517
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107200
Loan Approval Amount (current) 107200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-1517
Project Congressional District NY-23
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108471.72
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State