Search icon

CHILI PAUL PIZZA INC.

Company Details

Name: CHILI PAUL PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2016 (9 years ago)
Entity Number: 4961708
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 West Commercial Street, Suite 1300, East Rochester, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CHILI PAUL PIZZA INC. DOS Process Agent 349 West Commercial Street, Suite 1300, East Rochester, NY, United States, 14445

Chief Executive Officer

Name Role Address
STEVEN OHRENSTEIN Chief Executive Officer 349 WEST COMMERCIAL STREET, SUITE 1300, EAST ROCHESTER, NY, United States, 14445

Licenses

Number Type Date Last renew date End date Address Description
0340-23-333527 Alcohol sale 2024-03-19 2024-03-19 2024-11-30 3240 CHILI AVE, ROCHESTER, New York, 14624 Restaurant
0423-23-328048 Alcohol sale 2023-02-06 2023-02-06 2024-11-30 3240 CHILI AVE, ROCHESTER, New York, 14624 Additional Bar

History

Start date End date Type Value
2016-06-13 2023-03-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2016-06-13 2023-03-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-06-13 2023-03-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000658 2023-03-14 BIENNIAL STATEMENT 2022-06-01
160613000360 2016-06-13 CERTIFICATE OF INCORPORATION 2016-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6183098310 2021-01-26 0219 PPS 349 W Commercial St Ste 1300, E Rochester, NY, 14445-2402
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207166
Loan Approval Amount (current) 207166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E Rochester, MONROE, NY, 14445-2402
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210233.21
Forgiveness Paid Date 2022-07-21
5637937002 2020-04-06 0219 PPP 3240 Chili Ave., ROCHESTER, NY, 14624-5438
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100900
Loan Approval Amount (current) 100900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-5438
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102197.69
Forgiveness Paid Date 2021-07-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State