Name: | ROYAL FAMILY RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1987 (37 years ago) |
Entity Number: | 1219846 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1320 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14217 |
Principal Address: | 1320 SHERIDAN DRIVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDRA PAPAVRAMIDIS | Chief Executive Officer | 36 MAPLEGROVE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1320 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14217 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-22-302529 | Alcohol sale | 2024-08-02 | 2024-08-02 | 2026-08-31 | 1320 SHERIDAN DR, KENMORE, New York, 14217 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 36 MAPLEGROVE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 15 ISLEWOODS, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2021-07-08 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-18 | 2025-01-31 | Address | 1320 SHERIDAN DRIVE, TONAWANDA, NY, 14217, USA (Type of address: Service of Process) |
1992-11-16 | 2025-01-31 | Address | 15 ISLEWOODS, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1987-11-19 | 2021-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-11-19 | 1993-11-18 | Address | 1320 SHERIDAN DRIVE, TONAWANDA, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131002546 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
111125002208 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
091102002133 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
051228002101 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031104002272 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011205002795 | 2001-12-05 | BIENNIAL STATEMENT | 2001-11-01 |
991124002513 | 1999-11-24 | BIENNIAL STATEMENT | 1999-11-01 |
971107002604 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
931118002807 | 1993-11-18 | BIENNIAL STATEMENT | 1993-11-01 |
921116002618 | 1992-11-16 | BIENNIAL STATEMENT | 1992-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3807387400 | 2020-05-08 | 0296 | PPP | 1320 Sheridan Drive, Buffalo, NY, 14217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5314898310 | 2021-01-25 | 0296 | PPS | 1320 Sheridan Dr, Kenmore, NY, 14217-1208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State