Search icon

BASIL C. EOANNOU, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
56300.00
Total Face Value Of Loan:
56300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56300
Current Approval Amount:
56300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56977.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State