Search icon

BOCCE CLUB PIZZERIA, INC.

Company Details

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

form 5500

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
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
BOCCE CLUB PIZZERIA, INC. 401(K) PROFIT SHARING PLAN 2022 161118873 2024-02-26 BOCCE CLUB PIZZERIA, INC. 92
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
BOCCE CLUB PIZZERIA, INC. 401(K) PROFIT SHARING PLAN 2021 161118873 2023-03-02 BOCCE CLUB PIZZERIA, INC. 68
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
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN 2020 161118873 2021-11-09 BOCCE CLUB PIZZERIA, INC. 71
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
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN 2019 161118873 2020-12-31 BOCCE CLUB PIZZERIA, INC. 68
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
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN 2018 161118873 2019-12-15 BOCCE CLUB PIZZERIA, INC. 61
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 2019-12-15
Name of individual signing JAMES PACCIOTTI
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN 2017 161118873 2019-04-23 BOCCE CLUB PIZZERIA, INC. 58
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
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN 2016 161118873 2018-01-08 BOCCE CLUB PIZZERIA, INC. 55
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
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN 2015 161118873 2016-12-16 BOCCE CLUB PIZZERIA, INC. 53
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
BOCCE CLUB PIZZERIA, INC. 401K PROFIT SHARING PLAN 2014 161118873 2015-12-15 BOCCE CLUB PIZZERIA, INC. 49
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

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

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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 632124
Loan Approval Amount (current) 632124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-2923
Project Congressional District NY-26
Number of Employees 91
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637562
Forgiveness Paid Date 2022-01-21
3584677101 2020-04-11 0296 PPP Bailey Avenue, BUFFALO, NY, 14226-2127
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420000
Loan Approval Amount (current) 420000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14226-2127
Project Congressional District NY-26
Number of Employees 67
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425097.53
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State