Search icon

ALEX'S PLACE AT THE EDGE OF TOWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEX'S PLACE AT THE EDGE OF TOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1988 (37 years ago)
Entity Number: 1284226
ZIP code: 14021
County: Genesee
Place of Formation: New York
Address: P.O. BOX 992, BATAVIA, NY, United States, 14021
Principal Address: 61 SWAN ST, PO BOX 425, BATAVIA, NY, United States, 14021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD VIELE Chief Executive Officer 61 SWAN ST, PO BOX 425, BATAVIA, NY, United States, 14021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 992, BATAVIA, NY, United States, 14021

Unique Entity ID

Unique Entity ID:
CBJVH5YSYE49
CAGE Code:
8XDB4
UEI Expiration Date:
2022-06-17

Business Information

Doing Business As:
ALEX'S PLACE
Activation Date:
2021-03-26
Initial Registration Date:
2021-03-19

Commercial and government entity program

CAGE number:
8XDB4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-03-26
SAM Expiration:
2022-06-17

Contact Information

POC:
MATTHEW GRAY

Licenses

Number Type Date Last renew date End date Address Description
0340-22-308674 Alcohol sale 2022-10-26 2022-10-26 2024-11-30 8322 PARK RD, BATAVIA, New York, 14020 Restaurant

History

Start date End date Type Value
1993-04-09 1998-07-24 Address 9322 PARK ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-04-09 1998-07-24 Address 9322 PARK ROAD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1988-08-12 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-12 1993-04-09 Address SUITE 1300, STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021008002809 2002-10-08 BIENNIAL STATEMENT 2002-08-01
000811002182 2000-08-11 BIENNIAL STATEMENT 2000-08-01
980724002525 1998-07-24 BIENNIAL STATEMENT 1998-08-01
960816002281 1996-08-16 BIENNIAL STATEMENT 1996-08-01
000056001831 1993-10-28 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
759164.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
235600.00
Total Face Value Of Loan:
235600.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$329,878.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,878.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$334,062.99
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $329,874.5
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$235,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$238,311.01
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $235,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State