Search icon

SWISTON'S BEEF & KEG, INC.

Company Details

Name: SWISTON'S BEEF & KEG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (37 years ago)
Entity Number: 1150974
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 101 YOUNG STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 YOUNG STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
RAYMOND T KOLLIDAS Chief Executive Officer 9720 ROCKY POINT, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2007-12-12 2014-02-07 Address 6325 KRAUS RD, APT A, CLAREENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1993-03-31 2007-12-12 Address 46 LEICESTER ROAD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1987-12-01 1994-02-01 Address 101 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002279 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120228002973 2012-02-28 BIENNIAL STATEMENT 2011-12-01
091223002537 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071212002575 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060113003008 2006-01-13 BIENNIAL STATEMENT 2005-12-01
040503002800 2004-05-03 BIENNIAL STATEMENT 2003-12-01
011212002695 2001-12-12 BIENNIAL STATEMENT 2001-12-01
010108002328 2001-01-08 BIENNIAL STATEMENT 1999-12-01
971219002282 1997-12-19 BIENNIAL STATEMENT 1997-12-01
940201002696 1994-02-01 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3528398309 2021-01-22 0296 PPS 101 Young St, Tonawanda, NY, 14150-2317
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23404
Loan Approval Amount (current) 23404
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2317
Project Congressional District NY-26
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 23680.36
Forgiveness Paid Date 2022-04-04
1367557301 2020-04-28 0296 PPP 101 Young Street, Tonawanda, NY, 14150
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 20556.95
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State