Search icon

SAUGERTIES PIZZA, INC.

Company Details

Name: SAUGERTIES PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1977 (48 years ago)
Entity Number: 421709
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 284 MAIN STREET, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUGERTIES PIZZA, INC. DOS Process Agent 284 MAIN STREET, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
AL MAZZELLA Chief Executive Officer 284 MAIN ST, SAUGERTIES, NY, United States, 12477

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237668 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 284 MAIN ST, SAUGERTIES, New York, 12477 Restaurant

History

Start date End date Type Value
2003-01-15 2009-01-15 Address 284 MAIN ST, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1997-04-22 2003-01-15 Address 43 LAMB AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-04-02 1997-04-22 Address 43 LAMB AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-04-02 2021-01-06 Address 284 MAIN STREET, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1977-01-21 1993-04-02 Address 284 MAIN ST., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106062034 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190104060657 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103007248 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150323006177 2015-03-23 BIENNIAL STATEMENT 2015-01-01
130225002247 2013-02-25 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
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:
2020-04-27
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:
41400.00
Total Face Value Of Loan:
41400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41400
Current Approval Amount:
41400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41866.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State