Search icon

98 WEST AVE CORPORATION

Company Details

Name: 98 WEST AVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1990 (35 years ago)
Entity Number: 1441415
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 98 WEST AVE., LOCKPORT, NY, NY, United States, 14094
Principal Address: 98 WEST AVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN MURPHY Chief Executive Officer 98 WEST AVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
ANN MURPHY DOS Process Agent 98 WEST AVE., LOCKPORT, NY, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327401 Alcohol sale 2023-05-20 2023-05-20 2025-06-30 98 WEST AVE, LOCKPORT, New York, 14094 Restaurant

History

Start date End date Type Value
2004-05-14 2017-02-21 Address 98 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2004-05-14 2017-02-21 Address 98 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2004-05-14 2017-02-21 Address 98 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2002-04-09 2004-05-14 Address 98 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2002-04-09 2004-05-14 Address 98 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2002-04-09 2004-05-14 Address 98 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2000-05-19 2002-04-09 Address 257 HIGH ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-10-22 2002-04-09 Address 98 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-10-22 2002-04-09 Address 98 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1992-11-09 2000-05-19 Address 559 WILLOW ST., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170221006299 2017-02-21 BIENNIAL STATEMENT 2016-04-01
120601002828 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100423003055 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080516002770 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060424002479 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040514002784 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020409002352 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000519002234 2000-05-19 BIENNIAL STATEMENT 2000-04-01
960507002058 1996-05-07 BIENNIAL STATEMENT 1996-04-01
931022003321 1993-10-22 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9551887106 2020-04-15 0296 PPP 98 West Avenue, Lockport, NY, 14094
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108600
Loan Approval Amount (current) 108600
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109415.24
Forgiveness Paid Date 2021-01-25
7066238408 2021-02-11 0296 PPS 98 West Ave, Lockport, NY, 14094-3608
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143507
Loan Approval Amount (current) 143507
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-3608
Project Congressional District NY-24
Number of Employees 17
NAICS code 722310
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 144611.81
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State