Search icon

NIAGARA PIZZERIA INC.

Company Details

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

Chief Executive Officer

Name Role Address
MUHAMMAD SHOAIB Chief Executive Officer 1715 NIAGARA FALLS BOULEVARD, SUITE 200, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1715 NIAGARA FALLS BOULEVARD, SUITE 200, NIAGARA FALLS, NY, United States, 14228

History

Start date End date Type Value
2025-02-19 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2025-02-19 2025-02-19 Address 1715 NIAGARA FALLS BOULEVARD, SUITE 200, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
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

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-29
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:
73300.00
Total Face Value Of Loan:
73300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73300
Current Approval Amount:
73300
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
74209.72
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75579.45

Date of last update: 25 Mar 2025

Sources: New York Secretary of State