Search icon

PASQUALE'S PIZZERIA, INC.

Company Details

Name: PASQUALE'S PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1978 (47 years ago)
Date of dissolution: 23 May 2012
Entity Number: 489575
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 650 VARICK STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 650 VARICK STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JOSEPH P BARONE Chief Executive Officer 5693 TRENTON ROAD, UTICA, NY, United States, 13502

History

Start date End date Type Value
2004-05-12 2010-05-14 Address 5693 TRENTON RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-05-20 2004-05-12 Address 5693 THENTON RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-05-20 2010-05-14 Address 650 VARICK ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-05-20 2010-05-14 Address 650 VARICK ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1996-05-01 1998-05-20 Address 650 VARICK ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-01-27 1998-05-20 Address 5512 WOODLAWN PLACE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-01-27 1998-05-20 Address 650 VARICK ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1978-05-17 1996-05-01 Address 650 VARICK ST, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150429054 2015-04-29 ASSUMED NAME LLC INITIAL FILING 2015-04-29
120523000061 2012-05-23 CERTIFICATE OF DISSOLUTION 2012-05-23
100514002980 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080528003012 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060504003043 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040512002545 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020418002289 2002-04-18 BIENNIAL STATEMENT 2002-05-01
000503002309 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980520002473 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960501002583 1996-05-01 BIENNIAL STATEMENT 1996-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 No data 411 SOUTH MAIN STREET, ELMIRA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-13 No data 411 SOUTH MAIN STREET, ELMIRA Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2023-05-02 No data 411 SOUTH MAIN STREET, ELMIRA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3014546001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PASQUALE'S PIZZERIA
Recipient Name Raw PASQUALE'S PIZZERIA
Recipient DUNS 169639692
Recipient Address 2931 ROUTE 22, PERU, CLINTON, NEW YORK, 12972-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 225000.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State