Search icon

NEW YORK PIZZA PRODUCTS INC.

Company Details

Name: NEW YORK PIZZA PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2015 (10 years ago)
Entity Number: 4693672
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 461 marsh road, PITTSFORD, NY, United States, 14534
Principal Address: 131 STATE STREET, Rochester, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 461 marsh road, PITTSFORD, NY, United States, 14534

Agent

Name Role Address
JAMES STAFFIERI Agent 131 STATE STREET, ROCHESTER, NY, 14614

Chief Executive Officer

Name Role Address
JAMES STAFFIERI Chief Executive Officer 461 MARSH ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2023-12-01 2023-12-15 Address 131 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Registered Agent)
2023-12-01 2023-12-15 Address 461 MARSH ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-15 Address 131 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2023-12-01 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2023-12-01 Address 131 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Registered Agent)
2015-01-13 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-13 2023-12-01 Address 131 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215000683 2023-12-14 CERTIFICATE OF CHANGE BY ENTITY 2023-12-14
231201039777 2023-12-01 BIENNIAL STATEMENT 2023-01-01
150113010409 2015-01-13 CERTIFICATE OF INCORPORATION 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9440397708 2020-05-01 0219 PPP 131 State St, Rochester, NY, 14618
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5487.64
Forgiveness Paid Date 2021-08-25
4821178306 2021-01-23 0219 PPS 131 State St, Rochester, NY, 14614-1301
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59920
Loan Approval Amount (current) 59920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1301
Project Congressional District NY-25
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60274.6
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State