Search icon

STEVE'S MEAT INC.

Company Details

Name: STEVE'S MEAT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1990 (34 years ago)
Entity Number: 1498011
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 1314 E DELAVAN AVE, BUFFALO, NY, United States, 14215
Principal Address: 2539 GENESEE ST, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK T. LESINSKI Chief Executive Officer 34 THORNBURY, AMHERST, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1314 E DELAVAN AVE, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
1999-01-15 2001-01-03 Address 165 FERNDALE RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1999-01-15 2001-01-03 Address 5 WILSON RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1999-01-15 2001-01-03 Address 1279 E. DELAVAN, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1993-01-25 1999-01-15 Address 1279 E DELAVAN AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1993-01-25 1999-01-15 Address 1279 E DELAVAN AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1993-01-25 1999-01-15 Address 1279 E DELAVAN AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1990-12-28 1993-01-25 Address 300 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010103002262 2001-01-03 BIENNIAL STATEMENT 2000-12-01
990115002239 1999-01-15 BIENNIAL STATEMENT 1998-12-01
931206002552 1993-12-06 BIENNIAL STATEMENT 1993-12-01
930125002266 1993-01-25 BIENNIAL STATEMENT 1992-12-01
901228000058 1990-12-28 CERTIFICATE OF INCORPORATION 1990-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923177200 2020-04-28 0296 PPP 1314 E. Delevan Ave, Buffalo, NY, 14215
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61986
Loan Approval Amount (current) 61986
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-0001
Project Congressional District NY-26
Number of Employees 13
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62670.39
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State