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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
207166.00
Total Face Value Of Loan:
207166.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
100900.00
Total Face Value Of Loan:
100900.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207166
Current Approval Amount:
207166
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
210233.21
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100900
Current Approval Amount:
100900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102197.69

Date of last update: 24 Mar 2025

Sources: New York Secretary of State