Search icon

KOKOPELLI'S PIZZA CORP.

Company Details

Name: KOKOPELLI'S PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2014 (10 years ago)
Entity Number: 4667804
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 131 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
141118010045 2014-11-18 CERTIFICATE OF INCORPORATION 2014-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 No data 131 VIOLET AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2024-11-08 No data 131 VIOLET AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-04-01 No data 131 VIOLET AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-30 No data 131 VIOLET AVENUE, POUGHKEEPSIE Critical Violation Food Service Establishment Inspections New York State Department of Health 4C - Foods or food area/public area contamination by sewage or drippage from waste lines.
2023-11-01 No data 131 VIOLET AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-07-19 No data 131 VIOLET AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-04-06 No data 131 VIOLET AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-12-09 No data 131 VIOLET AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-28 No data 131 VIOLET AVENUE, POUGHKEEPSIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-10-08 No data 131 VIOLET AVENUE, POUGHKEEPSIE 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
2749887110 2020-04-11 0202 PPP 131 VIOLET AVE, POUGHKEEPSIE, NY, 12601-1526
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21265
Loan Approval Amount (current) 21265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1526
Project Congressional District NY-18
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21466.58
Forgiveness Paid Date 2021-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State