Search icon

MAGRUDER'S RESTAURANT & PUB, INC.

Company Details

Name: MAGRUDER'S RESTAURANT & PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1989 (36 years ago)
Entity Number: 1382391
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4995 BROADWAY, DEPEW, NY, United States, 14043
Principal Address: 131 WOODSIDE, PO BOX 10, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW DOMBROWSKI Chief Executive Officer 131 WOODSIDE, PO BOX 10, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4995 BROADWAY, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1995-06-06 1999-10-05 Address 113 STEPPING STONE LANE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-06-06 1999-10-05 Address 960 A PORTERVILLE ROAD, EAST AURORA, NY, 14227, USA (Type of address: Principal Executive Office)
1993-04-22 1995-06-06 Address 604 TOWERS MEW, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1993-04-22 1995-06-06 Address 960A PORTERVILLE ROAD, EAST AURORA, NY, 14227, USA (Type of address: Principal Executive Office)
1989-09-06 1995-06-06 Address 4995 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926006130 2013-09-26 BIENNIAL STATEMENT 2013-09-01
111006002027 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090827002679 2009-08-27 BIENNIAL STATEMENT 2009-09-01
071002002032 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051103003377 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030909003028 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010822002203 2001-08-22 BIENNIAL STATEMENT 2001-09-01
991005002260 1999-10-05 BIENNIAL STATEMENT 1999-09-01
950606002167 1995-06-06 BIENNIAL STATEMENT 1993-09-01
930422002221 1993-04-22 BIENNIAL STATEMENT 1992-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4248045005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAGRUDER'S RESTAURANT & PUB INC
Recipient Name Raw MAGRUDER'S RESTAURANT & PUB INC
Recipient Address 4995 BROADWAY, DEPEW, ERIE, NEW YORK, 14043-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 184.00
Face Value of Direct Loan 40000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106879844 0213600 1992-02-03 4995 BROADWAY, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-02-03
Case Closed 1992-02-03

Related Activity

Type Complaint
Activity Nr 73987232
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272698502 2021-02-20 0296 PPS 4995 Broadway, Depew, NY, 14043-3937
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62625.5
Loan Approval Amount (current) 62625.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-3937
Project Congressional District NY-23
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63083.61
Forgiveness Paid Date 2021-11-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State