Search icon

SWISTON'S BEEF & KEG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWISTON'S BEEF & KEG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (38 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
2025-06-25 2025-06-25 Address 9720 ROCKY POINT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 4346 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2014-02-07 2025-06-25 Address 9720 ROCKY POINT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2007-12-12 2014-02-07 Address 6325 KRAUS RD, APT A, CLAREENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
1994-02-01 2025-06-25 Address 101 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625002359 2025-06-25 BIENNIAL STATEMENT 2025-06-25
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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
42242.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-04-29
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:
20300.00
Total Face Value Of Loan:
20300.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$23,404
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,404
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,680.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $23,398
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$20,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,556.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $16,310
Utilities: $1,990
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State