Search icon

MITCHELL'S SHERIDAN RESTAURANT, INC.

Company Details

Name: MITCHELL'S SHERIDAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1987 (37 years ago)
Entity Number: 1157227
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 734 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150
Principal Address: 261 MEYER ROAD, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLAOS CHRISTOU JR. Chief Executive Officer 261 MEYER ROAD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 734 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2008-01-25 2009-12-15 Address 2692 PARKER BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2008-01-25 2009-12-15 Address 29692 PARKER BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2002-01-14 2008-01-25 Address 261 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2002-01-14 2008-01-25 Address 261 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-03-08 2002-01-14 Address 261 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-03-08 2002-01-14 Address 261 MEYER RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1987-12-15 1994-01-07 Address INC., 734 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1987-12-02 1987-12-15 Address 734 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002007 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120118002666 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091215002672 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080125002916 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060217003023 2006-02-17 BIENNIAL STATEMENT 2005-12-01
031211002210 2003-12-11 BIENNIAL STATEMENT 2003-12-01
020114002754 2002-01-14 BIENNIAL STATEMENT 2001-12-01
000211002451 2000-02-11 BIENNIAL STATEMENT 1999-12-01
980114002539 1998-01-14 BIENNIAL STATEMENT 1997-12-01
940107002625 1994-01-07 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3041057107 2020-04-11 0296 PPP 734 Sheridan Dr., TONAWANDA, NY, 14150-7857
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-7857
Project Congressional District NY-26
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25278.77
Forgiveness Paid Date 2021-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State