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: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
6097.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
143507.00
Total Face Value Of Loan:
143507.00
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:
108600.00
Total Face Value Of Loan:
108600.00
Date:
2017-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108600
Current Approval Amount:
108600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109415.24
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143507
Current Approval Amount:
143507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144611.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State