Search icon

CEASARS PIZZA CORPORATION

Company Details

Name: CEASARS PIZZA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2013 (12 years ago)
Entity Number: 4452320
ZIP code: 12078
County: Montgomery
Place of Formation: New York
Address: 253 N. MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 N. MAIN STREET, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2013-08-28 2016-07-08 Address 3832 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, 6504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708000491 2016-07-08 CERTIFICATE OF AMENDMENT 2016-07-08
130828000895 2013-08-28 CERTIFICATE OF INCORPORATION 2013-08-28

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
14675.00
Total Face Value Of Loan:
14675.00
Date:
2020-08-05
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:
0.50
Total Face Value Of Loan:
8693.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14675
Current Approval Amount:
14675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14768.28
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8692.5
Current Approval Amount:
8693
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8780.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State