Search icon

SAL'S PIZZA OF COOPERSTOWN LLC

Company Details

Name: SAL'S PIZZA OF COOPERSTOWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5495133
ZIP code: 12084
County: Otsego
Place of Formation: New York
Address: 2050 WESTERN AVE., STE. 202, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
SAL'S PIZZA OF COOPERSTOWN LLC DOS Process Agent 2050 WESTERN AVE., STE. 202, GUILDERLAND, NY, United States, 12084

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240316 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 110 MAIN ST, COOPERSTOWN, New York, 13326 Restaurant

History

Start date End date Type Value
2024-01-19 2025-02-04 Address 2050 WESTERN AVE., STE. 202, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2021-03-09 2024-01-19 Address 2050 WESTERN AVE., STE. 202, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2019-02-14 2021-03-09 Address 704 SACHEM CIRCLE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002088 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240119001505 2024-01-19 BIENNIAL STATEMENT 2024-01-19
210309000183 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
190508000056 2019-05-08 CERTIFICATE OF PUBLICATION 2019-05-08
190214010474 2019-02-14 ARTICLES OF ORGANIZATION 2019-02-14

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
617598.04
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29326
Current Approval Amount:
29326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29556.59

Date of last update: 23 Mar 2025

Sources: New York Secretary of State