Search icon

BASIL C. EOANNOU, INC.

Company Details

Name: BASIL C. EOANNOU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1990 (35 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 1421236
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 2350 DELAWARE AVE, BUFFALO, NY, United States, 14216
Principal Address: LOUIE'S TEXAS RED HOTS, 2350 DELAWARE AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASIL C. EOANNOU Chief Executive Officer 2350 DELAWARE AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
BASIL C. DOANNOU DOS Process Agent 2350 DELAWARE AVE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2002-02-01 2022-09-11 Address 2350 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2002-02-01 2022-09-11 Address 2350 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2002-02-01 2006-02-28 Address 2350 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1993-03-02 2002-02-01 Address 2739 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1993-03-02 2002-02-01 Address 2739 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-03-02 2002-02-01 Address 2739 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1990-02-08 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-08 1993-03-02 Address 2739 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000144 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
140415002316 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120326002950 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100303002645 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080205002097 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060228002340 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040130002994 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020201002605 2002-02-01 BIENNIAL STATEMENT 2002-02-01
000302002362 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980204002531 1998-02-04 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388847206 2020-04-15 0296 PPP 2350 Delaware Avenue, Buffalo, NY, 14216
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 56300
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56977.14
Forgiveness Paid Date 2021-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State