Search icon

ED'S PIZZA PLACE LLC

Company Details

Name: ED'S PIZZA PLACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5140953
ZIP code: 13365
County: Herkimer
Place of Formation: New York
Address: 16 Valley Brook Dr, LITTLE FALLS, NY, United States, 13365

DOS Process Agent

Name Role Address
ED'S PIZZA PLACE LLC DOS Process Agent 16 Valley Brook Dr, LITTLE FALLS, NY, United States, 13365

History

Start date End date Type Value
2017-05-22 2024-06-04 Address 532 E. MAIN ST., LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001182 2024-06-04 BIENNIAL STATEMENT 2024-06-04
210920000901 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190503060376 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170814000064 2017-08-14 CERTIFICATE OF PUBLICATION 2017-08-14
170522010191 2017-05-22 ARTICLES OF ORGANIZATION 2017-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-28 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-03-21 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-03-01 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2022-06-07 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-09-20 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-07-25 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-07-27 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-02-10 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-06-17 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-06-18 No data 532 EAST MAIN STREET, LITTLE FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3321727101 2020-04-11 0248 PPP 532 E MAIN ST, LITTLE FALLS, NY, 13365-1404
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32527
Loan Approval Amount (current) 32527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE FALLS, HERKIMER, NY, 13365-1404
Project Congressional District NY-21
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32764.94
Forgiveness Paid Date 2021-01-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State