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
2023-03-06 2023-03-06 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)
2019-03-28 2023-03-06 Address 1402 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2019-03-28 2023-03-06 Address 2745 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-05-02 2019-03-28 Address 3045 PATER RD, EDEN, NY, 14057, USA (Type of address: Principal Executive Office)
2007-05-02 2019-03-28 Address 2745 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2007-05-02 2019-03-28 Address 2745 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2001-05-01 2007-05-02 Address 2745 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2001-05-01 2007-05-02 Address 2745 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1994-03-24 2007-05-02 Address 5661 TRUSCOTT TERRACE, LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
090820002403 2009-08-20 BIENNIAL STATEMENT 2009-03-01
070502002532 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050505002212 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030411002639 2003-04-11 BIENNIAL STATEMENT 2003-03-01
010501002622 2001-05-01 BIENNIAL STATEMENT 2001-03-01
990329002468 1999-03-29 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2147188503 2021-02-20 0296 PPS 2745 Seneca St, West Seneca, NY, 14224-1865
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50030
Loan Approval Amount (current) 50030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-1865
Project Congressional District NY-26
Number of Employees 154
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47022.23
Forgiveness Paid Date 2022-10-12
8329457100 2020-04-15 0296 PPP 2745 Seneca Street, West Seneca, NY, 14224
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45770
Loan Approval Amount (current) 45770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 20
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46091.74
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State