Search icon

ORIGINAL ITALIAN PIZZA, LLC

Company Details

Name: ORIGINAL ITALIAN PIZZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3629857
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 623 EAST WILLOW STREET, SYRACUSE, NY, United States, 13203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORIGINAL ITALIAN PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 261954381 2024-04-11 ORIGINAL ITALIAN PIZZA LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 3154373805
Plan sponsor’s address 623 EAST WILLOW STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing JOSEPH CRABBE
ORIGINAL ITALIAN PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261954381 2023-04-03 ORIGINAL ITALIAN PIZZA LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 3154373805
Plan sponsor’s address 623 EAST WILLOW STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing MIKE BECHER
ORIGINAL ITALIAN PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 261954381 2022-05-27 ORIGINAL ITALIAN PIZZA LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 3154373805
Plan sponsor’s address 623 EAST WILLOW STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing JOSEPH CRABBE
ORIGINAL ITALIAN PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 261954381 2021-05-21 ORIGINAL ITALIAN PIZZA LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 3154373805
Plan sponsor’s address 623 EAST WILLOW STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing JOSEPH CRABBE
ORIGINAL ITALIAN PIZZA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 261954381 2020-04-15 ORIGINAL ITALIAN PIZZA LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722110
Sponsor’s telephone number 3154373805
Plan sponsor’s address 623 EAST WILLOW STREET, SYRACUSE, NY, 13203

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing JOSEPH CRABBE

DOS Process Agent

Name Role Address
JOSEPH CRABBE DOS Process Agent 623 EAST WILLOW STREET, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2023-12-27 2024-02-02 Address 623 EAST WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2017-11-02 2023-12-27 Address 623 EAST WILLOW STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2012-12-10 2017-11-02 Address 3509 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2008-05-06 2012-12-10 Address ROSARIO AMATO , MEMBER, 3509 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2008-02-11 2008-05-06 Address JOSEPH CRABBE, MANAGER, 3509 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004770 2024-02-02 BIENNIAL STATEMENT 2024-02-02
231227002391 2023-12-27 BIENNIAL STATEMENT 2023-12-27
200203062850 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190508060620 2019-05-08 BIENNIAL STATEMENT 2018-02-01
171102007302 2017-11-02 BIENNIAL STATEMENT 2016-02-01
121210002050 2012-12-10 BIENNIAL STATEMENT 2012-02-01
100224002116 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080815000266 2008-08-15 CERTIFICATE OF PUBLICATION 2008-08-15
080506000112 2008-05-06 CERTIFICATE OF AMENDMENT 2008-05-06
080211000832 2008-02-11 ARTICLES OF ORGANIZATION 2008-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-03 No data 3509 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2025-01-27 No data 489 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2025-01-08 No data 408 Oswego ROAD, Liverpool Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2025-01-03 No data 360 WEST PULTENEY STREET, CORNING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-19 No data 2230 Brewerton ROAD, Mattydale Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-12-06 No data 1601 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-11-14 No data 1601 WEST Genesee STREET, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2024-10-15 No data 315 Fayette STREET, Manlius Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2024-09-18 No data 489 James STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-06-07 No data 222 NORTH MASSEY STREET, WATERTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3808975007 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 ORIGINAL ITALIAN PIZZA
Recipient Name Raw ORIGINAL ITALIAN PIZZA
Recipient DUNS 011677563
Recipient Address 83 ROUTE 34., WAVERLY, TIOGA, NEW YORK, 14892-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3275835007 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 ORIGINAL ITALIAN PIZZA, LLC
Recipient Name Raw ORIGINAL ITALIAN PIZZA, LLC
Recipient Address 3509 JAMES STREET, SYRACUSE, ONONDAGA, NEW YORK, 13206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 225000.00
Link View Page
2871925001 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 ORIGINAL ITALIAN PIZZA
Recipient Name Raw ORIGINAL ITALIAN PIZZA
Recipient DUNS 603543310
Recipient Address 489 JAMES STREET, SYRACUSE, ONONDAGA, NEW YORK, 13203-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 125000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9616477103 2020-04-15 0248 PPP 623 EAST WILLOW STREET, SYRACUSE, NY, 13203
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387900
Loan Approval Amount (current) 387900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 95
NAICS code 722513
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 390471.83
Forgiveness Paid Date 2020-12-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State