Search icon

JOE'S PIZZA AND DELI, INC.

Company Details

Name: JOE'S PIZZA AND DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1983 (42 years ago)
Entity Number: 811367
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 237 VALLEY VIEW DRIVE, WALLKILL, NY, United States, 12589
Principal Address: 198 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN E MATIKIEWICZ DOS Process Agent 237 VALLEY VIEW DRIVE, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
JOHN E MATIKIEWICZ Chief Executive Officer 237 VALLEY VIEW DRIVE, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 237 VALLEY VIEW DRIVE, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2019-07-16 2023-12-05 Address 237 VALLEY VIEW DRIVE, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2019-07-16 2023-12-05 Address 237 VALLEY VIEW DRIVE, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2006-02-06 2019-07-16 Address 19 MAIDSTONE DRIVE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2006-02-06 2019-07-16 Address 19 MAIDSTONE DRIVE, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231205002304 2023-12-05 BIENNIAL STATEMENT 2023-12-01
210923000797 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190716060070 2019-07-16 BIENNIAL STATEMENT 2017-12-01
140121002159 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120112003077 2012-01-12 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-04-30
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18712.88

Date of last update: 17 Mar 2025

Sources: New York Secretary of State