Search icon

ORIGINAL ITALIAN PIZZA, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
261954381
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
387900.00
Total Face Value Of Loan:
387900.00
Date:
2010-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-231000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387900
Current Approval Amount:
387900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
390471.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State