Search icon

DAVID M. ELIASZ, INC.

Company Details

Name: DAVID M. ELIASZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1988 (37 years ago)
Entity Number: 1311018
ZIP code: 14305
County: Niagara
Place of Formation: New York
Principal Address: 4900 SAUNDERS SETTLEMENT ROAD, NIAGARA FALLS, NY, United States, 14305
Address: 4900 SAUNDERS SETTLEMENT RD., ROAD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M ELIASZ Chief Executive Officer 4900 SAUNDERS SETTLEMENT ROAD, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
DAVID M. ELIASZ, INC. DOS Process Agent 4900 SAUNDERS SETTLEMENT RD., ROAD, NIAGARA FALLS, NY, United States, 14305

Licenses

Number Type Date Last renew date End date Address Description
0370-24-339678 Alcohol sale 2024-12-20 2024-12-20 2025-01-31 4900 SAUNDERS SETTLEMENT RD, NIAGARA, New York, 14305 Food & Beverage Business
0340-23-331783 Alcohol sale 2023-01-04 2023-01-04 2025-01-31 4900 SAUNDERS SETTLEMENT RD, NIAGARA, New York, 14305 Restaurant

History

Start date End date Type Value
2012-12-14 2018-12-07 Address 4900 SAUNDERS SETTLEMENT, ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1992-12-23 2012-12-14 Address 4900 SAUNDERS SETTLEMENT ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
1992-12-23 2012-12-14 Address 4900 SAUNDERS SETTLEMENT ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
1988-12-05 2012-12-14 Address 4900 SAUNDERS SETTLEMENT, ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061064 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181207006427 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161205008525 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006346 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121214006106 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
5369.00
Total Face Value Of Loan:
5369.00
Date:
2020-05-28
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:
5541.00
Total Face Value Of Loan:
5541.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5369
Current Approval Amount:
5369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5442.25
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5541
Current Approval Amount:
5541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5576.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State