Search icon

JB & DP'S IMPERIAL PIZZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JB & DP'S IMPERIAL PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (17 years ago)
Entity Number: 3761310
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 1035 ABBOTT ROAD, BUFFALO, NY, United States, 14220
Principal Address: 1035 ABBOTT RD, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1035 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
DAVID POWERS Chief Executive Officer 172 AUTMN CREEK CT, EAST AMHERST, NY, United States, 14051

Form 5500 Series

Employer Identification Number (EIN):
264027576
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 172 AUTMN CREEK CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2025-01-08 Address 172 AUTMN CREEK CT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2009-01-09 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-09 2025-01-08 Address 1035 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000406 2025-01-08 BIENNIAL STATEMENT 2025-01-08
210114060131 2021-01-14 BIENNIAL STATEMENT 2021-01-01
170104006004 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150107006536 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130118006209 2013-01-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

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:
464347.00
Total Face Value Of Loan:
464347.00

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$464,347
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,347
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$467,985.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $464,347
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State