Name: | BOCCE CLUB PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1978 (46 years ago) |
Entity Number: | 528400 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4174 BAILEY AVE, AMHERST, NY, United States, 14226 |
Address: | 21 HIDDEN CREEK COURT, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOCCE CLUB PIZZERIA, INC. 401(K) PROFIT SHARING PLAN | 2022 | 161118873 | 2024-02-26 | BOCCE CLUB PIZZERIA, INC. | 92 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
BOCCE CLUB PIZZERIA, INC. 401(K) PROFIT SHARING PLAN | 2022 | 161118873 | 2024-02-26 | BOCCE CLUB PIZZERIA, INC. | 92 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
BOCCE CLUB PIZZERIA, INC. 401(K) PROFIT SHARING PLAN | 2021 | 161118873 | 2023-03-02 | BOCCE CLUB PIZZERIA, INC. | 68 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN | 2020 | 161118873 | 2021-11-09 | BOCCE CLUB PIZZERIA, INC. | 71 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN | 2019 | 161118873 | 2020-12-31 | BOCCE CLUB PIZZERIA, INC. | 68 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN | 2018 | 161118873 | 2019-12-15 | BOCCE CLUB PIZZERIA, INC. | 61 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-12-15 |
Name of individual signing | JAMES PACCIOTTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-10-01 |
Business code | 722511 |
Sponsor’s telephone number | 7167410095 |
Plan sponsor’s address | 4174 BAILEY AVENUE, AMHERST, NY, 14226 |
Signature of
Role | Plan administrator |
Date | 2019-04-23 |
Name of individual signing | JAMES PACCIOTTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-10-01 |
Business code | 722511 |
Sponsor’s telephone number | 7167410095 |
Plan sponsor’s address | 4174 BAILEY AVENUE, AMHERST, NY, 14226 |
Signature of
Role | Plan administrator |
Date | 2018-01-08 |
Name of individual signing | JAMES PACCIOTTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-10-01 |
Business code | 722511 |
Sponsor’s telephone number | 7167410095 |
Plan sponsor’s address | 4174 BAILEY AVENUE, AMHERST, NY, 14226 |
Signature of
Role | Plan administrator |
Date | 2016-12-16 |
Name of individual signing | JAMES PACCIOTTI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-10-01 |
Business code | 722511 |
Sponsor’s telephone number | 7167410095 |
Plan sponsor’s address | 9165 BEECH MEADOW CT., CLARENCE CENTER, NY, 140329331 |
Plan administrator’s name and address
Administrator’s EIN | 161118873 |
Plan administrator’s name | BOCCE CLUB PIZZERIA, INC. |
Plan administrator’s address | 9165 BEECH MEADOW CT., CLARENCE CENTER, NY, 140329331 |
Administrator’s telephone number | 7167410095 |
Signature of
Role | Plan administrator |
Date | 2015-12-15 |
Name of individual signing | JAMES PACCIOTTI |
Name | Role | Address |
---|---|---|
JAMES PACCOITTI | Chief Executive Officer | 4174 BAILEY AVE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 HIDDEN CREEK COURT, BUFFALO, NY, United States, 14221 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-328370 | Alcohol sale | 2023-08-23 | 2023-08-23 | 2025-07-31 | 6235 GOODRICH RD, CLARENCE CENTER, New York, 14032 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 4174 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 4174 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-11-14 | Address | 21 HIDDEN CREEK CT, BUFFALO, NY, 14221, 1201, USA (Type of address: Service of Process) |
2024-10-16 | 2024-11-14 | Address | 4174 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-11-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2024-10-16 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-14 | 2020-12-14 | Address | 343 ELMWOOD AVE, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2020-12-14 | 2024-10-16 | Address | 343 ELMWOOD AVE, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2016-12-12 | 2024-10-16 | Address | 4174 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2008-11-20 | 2020-12-14 | Address | 343 ELMWOOD AVE, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114003718 | 2024-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-14 |
241016003338 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
201214061319 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060552 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181205006511 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
20180905090 | 2018-09-05 | ASSUMED NAME CORP INITIAL FILING | 2018-09-05 |
161212006472 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141218006135 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
121218006194 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101214002335 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4141838506 | 2021-02-25 | 0296 | PPS | 4174 Bailey Ave, Amherst, NY, 14226-2923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3584677101 | 2020-04-11 | 0296 | PPP | Bailey Avenue, BUFFALO, NY, 14226-2127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State