Search icon

290 CENTER ROAD INC.

Company Details

Name: 290 CENTER ROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1987 (38 years ago)
Entity Number: 1150273
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 62 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BUEME Chief Executive Officer 281 MEYER ROAD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
290 CENTER ROAD INC DOS Process Agent 62 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1402 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 281 MEYER ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 1402 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-06 Address 281 MEYER ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401042921 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230306000917 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220928000548 2022-09-28 BIENNIAL STATEMENT 2021-03-01
190328002008 2019-03-28 BIENNIAL STATEMENT 2019-03-01
111209002542 2011-12-09 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
50030.00
Total Face Value Of Loan:
50030.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
45770.00
Total Face Value Of Loan:
45770.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50030
Current Approval Amount:
50030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47022.23
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45770
Current Approval Amount:
45770
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46091.74

Date of last update: 16 Mar 2025

Sources: New York Secretary of State