Search icon

SICILIAN PIZZA AND GYRO INC.

Company Details

Name: SICILIAN PIZZA AND GYRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2016 (9 years ago)
Entity Number: 4900573
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1138 STATE ST, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SICILIAN PIZZA AND GYRO INC DOS Process Agent 1138 STATE ST, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
MOHAMMAD RAHIMI Chief Executive Officer 2391 TROY SCHENECTADY RD, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2019-11-21 2021-04-16 Address 1138 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2016-02-23 2019-11-21 Address 1140 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210416060302 2021-04-16 BIENNIAL STATEMENT 2020-02-01
191121060127 2019-11-21 BIENNIAL STATEMENT 2018-02-01
160223010115 2016-02-23 CERTIFICATE OF INCORPORATION 2016-02-23

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17767.05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State