Search icon

ROYAL FAMILY RESTAURANT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALEXANDRA PAPAVRAMIDIS Chief Executive Officer 36 MAPLEGROVE AVENUE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14217

Licenses

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

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100641.67
Forgiveness Paid Date 2021-01-14
5314898310 2021-01-25 0296 PPS 1320 Sheridan Dr, Kenmore, NY, 14217-1208
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112560
Loan Approval Amount (current) 112560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-1208
Project Congressional District NY-26
Number of Employees 23
NAICS code 326291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114027.91
Forgiveness Paid Date 2022-05-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State