Search icon

PIZZAZ PIZZA, INC.

Company Details

Name: PIZZAZ PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1985 (40 years ago)
Entity Number: 974386
ZIP code: 13207
County: Onondaga
Place of Formation: New York
Address: 1916 SOUTH AVE, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK L HORDIES Chief Executive Officer 4346 FAY RD, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1916 SOUTH AVE, SYRACUSE, NY, United States, 13207

History

Start date End date Type Value
1994-12-28 2003-02-14 Address 248 ROOSEVELT AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1994-12-28 2003-02-14 Address 1916 SOUTH AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)
1994-12-28 2003-02-14 Address 1916 SOUTH AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)
1987-12-17 1994-12-28 Address 1916 SOUTH AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)
1985-02-14 1987-12-17 Address 3522 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130311002296 2013-03-11 BIENNIAL STATEMENT 2013-02-01
090312003072 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070404002101 2007-04-04 BIENNIAL STATEMENT 2007-02-01
030214002820 2003-02-14 BIENNIAL STATEMENT 2003-02-01
941228002017 1994-12-28 BIENNIAL STATEMENT 1994-02-01
B580534-2 1987-12-17 CERTIFICATE OF AMENDMENT 1987-12-17
B193645-4 1985-02-14 CERTIFICATE OF INCORPORATION 1985-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088207200 2020-04-15 0248 PPP 1916 South Ave, Syracuse, NY, 13207
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13207-0003
Project Congressional District NY-22
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43822.55
Forgiveness Paid Date 2021-10-04
5156788305 2021-01-25 0248 PPS 1916 South Ave, Syracuse, NY, 13207-2019
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60480
Loan Approval Amount (current) 60480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13207-2019
Project Congressional District NY-22
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60884.3
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State