Search icon

510 DELAWARE AVENUE CORP.

Company Details

Name: 510 DELAWARE AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1987 (38 years ago)
Entity Number: 1187580
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 510 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS M TRIPI, SR Chief Executive Officer 510 DELAWARE AVE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
510 DELAWARE AVENUE CORP. DOS Process Agent 510 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 510 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2021-05-10 2024-06-20 Address 510 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-07-02 2024-06-20 Address 510 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-04-15 2001-07-02 Address 510 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-04-15 2021-05-10 Address 510 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1987-07-17 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-17 1993-04-15 Address 510 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620001358 2024-06-20 BIENNIAL STATEMENT 2024-06-20
210510060268 2021-05-10 BIENNIAL STATEMENT 2019-07-01
180122006081 2018-01-22 BIENNIAL STATEMENT 2017-07-01
161207006447 2016-12-07 BIENNIAL STATEMENT 2015-07-01
130723002014 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110729002966 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090813002588 2009-08-13 BIENNIAL STATEMENT 2009-07-01
070815003063 2007-08-15 BIENNIAL STATEMENT 2007-07-01
051123002485 2005-11-23 BIENNIAL STATEMENT 2005-07-01
030701002098 2003-07-01 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976117001 2020-04-09 0296 PPP 510 Delaware Ave, BUFFALO, NY, 14202-1304
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311255
Loan Approval Amount (current) 311255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-1304
Project Congressional District NY-26
Number of Employees 41
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314478.41
Forgiveness Paid Date 2021-05-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State