Name: | NIAGARA PIZZERIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2015 (10 years ago) |
Entity Number: | 4781234 |
ZIP code: | 14228 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 1715 NIAGARA FALLS BOULEVARD, SUITE 200, NIAGARA FALLS, NY, United States, 14228 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MUHAMMAD SHOAIB | Chief Executive Officer | 1715 NIAGARA FALLS BOULEVARD, SUITE 200, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1715 NIAGARA FALLS BOULEVARD, SUITE 200, NIAGARA FALLS, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 1715 NIAGARA FALLS BOULEVARD, SUITE 200, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-11-20 | 2025-02-19 | Address | 1715 NIAGARA FALLS BOULEVARD, SUITE 200, NIAGARA FALLS, NY, 14228, USA (Type of address: Service of Process) |
2024-11-20 | 2025-02-19 | Address | 1715 NIAGARA FALLS BOULEVARD, SUITE 200, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-09-16 | 2024-11-20 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-09-16 | 2024-11-20 | Address | 1715 NIAGARA FALLS BOULEVARD, SUITE 200, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-11-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2020-04-13 | 2024-09-16 | Address | 1715 NIAGARA FALLS BOULEVARD, SUITE 200, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2015-06-26 | 2024-09-13 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219000096 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
241120001080 | 2024-11-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-19 |
240916001452 | 2024-09-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-09-13 |
200413060179 | 2020-04-13 | BIENNIAL STATEMENT | 2019-06-01 |
150626000493 | 2015-06-26 | CERTIFICATE OF INCORPORATION | 2015-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4218188500 | 2021-02-25 | 0296 | PPS | 1715 Niagara Falls Blvd, Amherst, NY, 14228-3535 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9904757207 | 2020-04-28 | 0296 | PPP | 1715 Niagara Falls Blvd, suite 200, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State