Search icon

SYRACUSE'S PIZZA PLANT, INC.

Company Details

Name: SYRACUSE'S PIZZA PLANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1980 (45 years ago)
Entity Number: 638558
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7770 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 257 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J SYRACUSE Chief Executive Officer 7770 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ROBERT J SYRACUSE DOS Process Agent 7770 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2014-07-11 2020-07-15 Address 7770 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1996-09-11 2014-07-11 Address 8020 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1995-06-29 1996-09-11 Address 257 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, 14226, 1910, USA (Type of address: Chief Executive Officer)
1995-06-29 2018-07-02 Address 257 COUNTRYSIDE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1995-06-29 2014-07-11 Address 8020 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1980-07-14 1995-06-29 Address 17 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060581 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180702007568 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706007382 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140711006846 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120801002279 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100720002945 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080715003370 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060707002148 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040727002258 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020709002784 2002-07-09 BIENNIAL STATEMENT 2002-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4579795001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SYRACUSE'S PIZZA PLANT, INC.
Recipient Name Raw SYRACUSE'S PIZZA PLANT, INC.
Recipient Address 7770 TRANSIT ROAD., BUFFALO, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 581000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165058607 2021-03-12 0296 PPS 7770 Transit Rd, Williamsville, NY, 14221-4123
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292936
Loan Approval Amount (current) 292936
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 Williamsville, ERIE, NY, 14221-4123
Project Congressional District NY-26
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296924.74
Forgiveness Paid Date 2022-08-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State