Search icon

DPM PIZZA CORP.

Company Details

Name: DPM PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874267
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 28 CORPORATE DR STE 103, Clifton Park, NY, United States, 12065
Principal Address: 31 Kendall Way, Malta, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHOPF LAW, PLLC DOS Process Agent 28 CORPORATE DR STE 103, Clifton Park, NY, United States, 12065

Chief Executive Officer

Name Role Address
DEVINN GIBSON Chief Executive Officer 4 PLANK ROAD, WATERFORD, NY, United States, 12188

Filings

Filing Number Date Filed Type Effective Date
220324001396 2022-03-24 BIENNIAL STATEMENT 2022-01-01
160107000159 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973587206 2020-04-16 0248 PPP 31 Kendall Way, BALLSTON SPA, NY, 12020-4399
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72100
Loan Approval Amount (current) 72100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-4399
Project Congressional District NY-20
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72706.43
Forgiveness Paid Date 2021-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State