Search icon

BOCCE CLUB PIZZERIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOCCE CLUB PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1978 (47 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

Chief Executive Officer

Name Role Address
JAMES PACCOITTI Chief Executive Officer 4174 BAILEY AVE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 HIDDEN CREEK COURT, BUFFALO, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161118873
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

Licenses

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

History

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-10-16 2024-11-14 Address 4174 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
632124.00
Total Face Value Of Loan:
632124.00
Date:
2020-04-13
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:
420000.00
Total Face Value Of Loan:
420000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
632124
Current Approval Amount:
632124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
637562
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420000
Current Approval Amount:
420000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
425097.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State