Search icon

PAVLOS' RESTAURANT, INC.

Company Details

Name: PAVLOS' RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1478035
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 6 YORK STREET, AUBURN, NY, United States, 13021
Principal Address: 6 1/2 YORK STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDELL PACKARD Chief Executive Officer 6 YORK STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 YORK STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1990-09-28 1995-07-17 Address 6 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1664999 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
961021002374 1996-10-21 BIENNIAL STATEMENT 1996-09-01
950717002441 1995-07-17 BIENNIAL STATEMENT 1993-09-01
900928000045 1990-09-28 CERTIFICATE OF INCORPORATION 1990-09-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
38232.00
Total Face Value Of Loan:
38232.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38232
Current Approval Amount:
38232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38469.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State