Search icon

EXPRESSWAY FRAME SERVICE INC.

Company Details

Name: EXPRESSWAY FRAME SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1990 (35 years ago)
Entity Number: 1424483
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8350 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 586 E FERRY ST, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENIS A KITCHEN JR DOS Process Agent 8350 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN P STIEGLER Chief Executive Officer 586 EAST FERRY ST, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1994-04-25 1998-02-17 Address 586 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1994-04-25 1998-02-17 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-04-02 2004-04-07 Address 586 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1993-04-02 1994-04-25 Address 586 EAST FERRY STREET, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
1990-02-21 1994-04-25 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040407002694 2004-04-07 BIENNIAL STATEMENT 2004-02-01
980217002203 1998-02-17 BIENNIAL STATEMENT 1998-02-01
940425002022 1994-04-25 BIENNIAL STATEMENT 1994-02-01
930402002678 1993-04-02 BIENNIAL STATEMENT 1993-02-01
C110091-3 1990-02-21 CERTIFICATE OF INCORPORATION 1990-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184137104 2020-04-11 0296 PPP 586 East Ferry ST, BUFFALO, NY, 14211-1110
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14211-1110
Project Congressional District NY-26
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3029.18
Forgiveness Paid Date 2021-04-29
3918098504 2021-02-24 0296 PPS 586 E Ferry St, Buffalo, NY, 14211-1110
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3665
Loan Approval Amount (current) 3665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1110
Project Congressional District NY-26
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3686.49
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State