Search icon

BRENDAN CORP.

Company Details

Name: BRENDAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1987 (37 years ago)
Entity Number: 1215164
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 3480 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3480 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

Chief Executive Officer

Name Role Address
SEAN LILLIS Chief Executive Officer 5040 HIDDEN VALLEY CT, CLARENCE, NY, United States, 14031

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327158 Alcohol sale 2023-12-09 2023-12-09 2025-09-30 3480 MILLERSPORT HWY, Getzville, New York, 14068 Restaurant
0423-23-328531 Alcohol sale 2023-12-09 2023-12-09 2025-09-30 3480 MILLERSPORT HWY, Getzville, NY, 14068 Additional Bar

History

Start date End date Type Value
2003-11-25 2006-01-18 Address 5040 HIDDEN VALLEY CT, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1992-12-29 2003-11-25 Address 159 CULPEPPER RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1987-12-22 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-22 1992-12-29 Address 3480 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123002234 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120110003066 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100105002052 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071214002727 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060118002273 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031125002496 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011128002041 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000107002027 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971209002458 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931213002744 1993-12-13 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4185518408 2021-02-06 0296 PPS 3480, Millersport Highway, NY, 14068
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290000
Loan Approval Amount (current) 290000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millersport Highway, ERIE, NY, 14068
Project Congressional District NY-26
Number of Employees 25
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 291954.52
Forgiveness Paid Date 2021-11-01
7158307406 2020-05-15 0296 PPP 3480 Millersport Hwy, GETZVILLE, NY, 14068
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 N
LMI N
Business Age Description Unanswered
Project Address GETZVILLE, ERIE, NY, 14068-0001
Project Congressional District NY-26
Number of Employees 45
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 126530.82
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State