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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
292936.00
Total Face Value Of Loan:
292936.00
Date:
2011-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
38000.00
Total Face Value Of Loan:
581000.00

Trademarks Section

Serial Number:
88045392
Mark:
PIZZA PLANT ITALIAN PUB PODS PASTA DELI SALADS BEER SWEETS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-07-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
PIZZA PLANT ITALIAN PUB PODS PASTA DELI SALADS BEER SWEETS

Goods And Services

For:
Restaurant and bar services
First Use:
2005-02-01
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
88042828
Mark:
PODS & PINTS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-07-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PODS & PINTS

Goods And Services

For:
Restaurant and bar services
First Use:
2020-08-24
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
86459131
Mark:
PODS
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2014-11-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PODS

Goods And Services

For:
Dough encased food products, constructed primarily of pizza dough, in an elongated tubular shape with a vent hole on top, and filled with a variety of meats, cheeses, and veggies, for consumption on or off premises but not frozen foods in the nature of appetizers, hors d'oeuvres and canapes
First Use:
1980-10-20
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292936
Current Approval Amount:
292936
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
296924.74

Date of last update: 17 Mar 2025

Sources: New York Secretary of State