Search icon

MARK'S PIZZERIA OF GATES, INC.

Company Details

Name: MARK'S PIZZERIA OF GATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525537
ZIP code: 14450
County: Wayne
Place of Formation: New York
Address: 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 7450 PITTSFORD-PALMYA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK CRANE Chief Executive Officer 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
MARK'S PIZZERIA OF GATES, INC. DOS Process Agent 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2015-06-01 2023-10-11 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2015-06-01 2023-10-11 Address 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2009-06-04 2015-06-01 Address PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2009-06-04 2015-06-01 Address PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2007-06-01 2023-10-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-06-01 2009-06-04 Address 240 EAST MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011000785 2023-10-11 BIENNIAL STATEMENT 2023-06-01
210601060938 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062032 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006839 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006682 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006013 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110617002512 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090604002106 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070601000871 2007-06-01 CERTIFICATE OF INCORPORATION 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7745027105 2020-04-14 0219 PPP 2103 Buffalo Road, ROCHESTER, NY, 14624-1507
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127700
Loan Approval Amount (current) 127700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-1507
Project Congressional District NY-25
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 129064.47
Forgiveness Paid Date 2021-05-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State