Search icon

STEFANOVICH ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEFANOVICH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1987 (38 years ago)
Entity Number: 1203609
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1056 UNION ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 79 COVE CREEK RUN, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA M. STEFANOVICH Chief Executive Officer 1056 UNION ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
CHRISTE'S RESTAURANT DOS Process Agent 1056 UNION ROAD, WEST SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161312121
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-17 2007-09-26 Address 79 COVE CREEK RUN, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2001-09-17 2013-09-12 Address 79 COVE CREEK RUN, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1997-09-30 2001-09-17 Address 3387 SOUTH PARK AVE, LACKAWANNA, NY, 14219, USA (Type of address: Principal Executive Office)
1997-09-30 2001-09-17 Address 3387 SOUTH PARK AVE, LACKAWANNA, NY, 14219, USA (Type of address: Service of Process)
1995-06-20 1997-09-30 Address 3387 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130912006574 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110926002756 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090902002485 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070926002347 2007-09-26 BIENNIAL STATEMENT 2007-09-01
060111002220 2006-01-11 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
391309.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
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:
236866.00
Total Face Value Of Loan:
236866.00
Date:
2020-05-07
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:
169190.00
Total Face Value Of Loan:
169190.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$236,866
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,866
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$238,806.35
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $236,863
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$169,190
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$171,002.42
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $126,892.5
Utilities: $21,148.75
Rent: $21,148.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State