Search icon

WNY RESTAURANT SYSTEMS, INC.

Company Details

Name: WNY RESTAURANT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1988 (37 years ago)
Entity Number: 1289169
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3651 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DUFF'S DOS Process Agent 3651 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
JEFFREY K FEATHER Chief Executive Officer 179 WILLOW GROVE SOUTH, TONAWNADA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
161333087
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-22-301150 Alcohol sale 2024-07-30 2024-07-30 2024-12-31 3651 SHERIDAN DR, AMHERST, New York, 14226 Restaurant

History

Start date End date Type Value
2006-08-28 2010-10-19 Address 465 GETZVILLE ROAD, ANHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1998-10-02 2006-08-28 Address 3651 SHERIDAN DRIVE, EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process)
1993-05-17 2006-08-28 Address 465 GETZVILLE ROAD, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-05-17 2006-08-28 Address 3651 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1991-03-11 1998-10-02 Address 3651 SHERIDAN DRIVE, EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060319 2021-02-02 BIENNIAL STATEMENT 2020-09-01
120907006236 2012-09-07 BIENNIAL STATEMENT 2012-09-01
101019002597 2010-10-19 BIENNIAL STATEMENT 2010-09-01
080902003144 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060828002497 2006-08-28 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
156141.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
428757.00
Total Face Value Of Loan:
428757.00
Date:
2020-04-14
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
303460.27
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428757
Current Approval Amount:
428757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
431423.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State