Search icon

RACEWAY PIZZA, CORP.

Company Details

Name: RACEWAY PIZZA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2008 (16 years ago)
Date of dissolution: 28 Jun 2024
Entity Number: 3752774
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 775 YONKERS AVENUE, YONKERS, NY, United States, 10704
Principal Address: 775 YONKERS AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 775 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
LUIGI PETROZZA Chief Executive Officer 775 YONKERS AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2011-01-07 2024-07-15 Address 775 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2008-12-15 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-15 2024-07-15 Address 775 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715000509 2024-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-28
201207062064 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181219006303 2018-12-19 BIENNIAL STATEMENT 2018-12-01
141222006080 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121220002130 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110107002059 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081215000091 2008-12-15 CERTIFICATE OF INCORPORATION 2009-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-30 No data 775 YONKERS AVENUE, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-11-28 No data 775 YONKERS AVENUE, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355277303 2020-04-28 0202 PPP 775 yonkers ave, yonkers, NY, 10704-2028
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13455
Loan Approval Amount (current) 13455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address yonkers, WESTCHESTER, NY, 10704-2028
Project Congressional District NY-16
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13604.5
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State