Search icon

3901 SHERIDAN DRIVE, INC.

Company Details

Name: 3901 SHERIDAN DRIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1990 (35 years ago)
Entity Number: 1452914
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 238 TEAKWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE PAPAEFTHIMIOU DOS Process Agent 238 TEAKWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
GEORGE PAPAEFTHIMIOU Chief Executive Officer 238 TEAKWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0240-21-323730 Alcohol sale 2023-12-05 2023-12-05 2025-11-30 3901 SHERIDAN DR, AMHERST, New York, 14226 Restaurant

History

Start date End date Type Value
1993-04-28 1998-06-05 Address 3901 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-06-05 Address 3901 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-04-28 1998-06-05 Address 3901 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1990-06-04 1993-04-28 Address 3901 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041102002940 2004-11-02 BIENNIAL STATEMENT 2004-06-01
000707002237 2000-07-07 BIENNIAL STATEMENT 2000-06-01
980605002679 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960814002135 1996-08-14 BIENNIAL STATEMENT 1996-06-01
930921003556 1993-09-21 BIENNIAL STATEMENT 1993-06-01
930428003357 1993-04-28 BIENNIAL STATEMENT 1992-06-01
C147995-4 1990-06-04 CERTIFICATE OF INCORPORATION 1990-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1188087405 2020-05-04 0296 PPP 3901 Sheridan Drive, Amherst, NY, 14226-1718
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53900
Loan Approval Amount (current) 53900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1718
Project Congressional District NY-26
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54602.92
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State