Search icon

PIZZA LAND, INC.

Company Details

Name: PIZZA LAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1975 (50 years ago)
Entity Number: 364005
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 2408 CIDER STREET, LEROY, NY, United States, 14482

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIZZA LAND, INC. 401(K) PLAN 2023 161039106 2024-10-02 PIZZA LAND, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 5855386347
Plan sponsor’s address 2408 CIDER ST, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
PIZZA LAND, INC. 401(K) PLAN 2022 161039106 2023-09-28 PIZZA LAND, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 5855386347
Plan sponsor’s address 2408 CIDER ST, LEROY, NY, 14482

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER

DOS Process Agent

Name Role Address
PIZZA LAND INC. DOS Process Agent 2408 CIDER STREET, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
TERRI A. (MANCUSO) KEMNITZ Chief Executive Officer 2408 CIDER STREET, LEROY, NY, United States, 14482

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 2408 CIDER STREET, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2021-03-03 2024-11-27 Address 2408 CIDER STREET, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2011-03-21 2024-11-27 Address 2408 CIDER STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)
2011-03-21 2021-03-03 Address 2408 CIDER STREET, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2009-03-04 2011-03-21 Address 2408 CIDER ST, LEROY, NY, 14482, USA (Type of address: Service of Process)
2009-03-04 2011-03-21 Address 2408 CIDER ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2009-03-04 2011-03-21 Address 2408 CIDER ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1994-03-23 2009-03-04 Address 7645 SELDEN ROAD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1994-03-23 2009-03-04 Address 7645 SELDEN ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process)
1994-03-23 2009-03-04 Address 7645 SELDEN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127002116 2024-11-27 BIENNIAL STATEMENT 2024-11-27
210303060524 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060425 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170303006864 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302006957 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006424 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110321002764 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090304002861 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070316002512 2007-03-16 BIENNIAL STATEMENT 2007-03-01
20060512047 2006-05-12 ASSUMED NAME CORP INITIAL FILING 2006-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data 3150 STATE STREET, CALEDONIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-21 No data 3150 STATE STREET, CALEDONIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2025-02-20 No data 19 PARK PLACE, AVON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-02-05 No data 19 PARK PLACE, AVON Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2024-12-19 No data 131 WEST MAIN STREET, LEROY 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
2024-04-05 No data 19 PARK PLACE, AVON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-26 No data 19 PARK PLACE, AVON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-02-01 No data 3150 STATE STREET, CALEDONIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-18 No data 3150 STATE STREET, CALEDONIA Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2023-11-02 No data 19 PARK PLACE, AVON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3005025000 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 PIZZA LAND, INC
Recipient Name Raw PIZZA LAND, INC.
Recipient DUNS 197022403
Recipient Address 7645 SELDON ROAD, LE ROY, GENESEE, NEW YORK, 14482-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733827303 2020-04-30 0296 PPP 2408 Cider Street, LE ROY, NY, 14482
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193300
Loan Approval Amount (current) 193300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LE ROY, GENESEE, NY, 14482-0001
Project Congressional District NY-24
Number of Employees 62
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 195275.96
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State