Name: | OLYMPIC FAMILY RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1992 (33 years ago) |
Entity Number: | 1601147 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1601 MILITARY ROAD, TONAWANDA, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1601 MILITARY ROAD, TONAWANDA, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
GEORGE BECHAKAS | Chief Executive Officer | 1601 MILITARY RD, KENMORE, NY, United States, 14217 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-21-323945 | Alcohol sale | 2023-11-10 | 2023-11-10 | 2025-11-30 | 1601 MILITARY RD, TONAWANDA, NY, 14217 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-15 | 2002-01-09 | Address | 1601 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2000-03-15 | Address | 1601 MILITARY ROAD, TONAWANDA, NY, 14217, USA (Type of address: Chief Executive Officer) |
1992-01-07 | 1994-05-11 | Address | 1601 MILITARY ROAD, TONAWANDA, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226002298 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120215002435 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100111002393 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080118002041 | 2008-01-18 | BIENNIAL STATEMENT | 2008-01-01 |
060214002777 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040601002271 | 2004-06-01 | BIENNIAL STATEMENT | 2004-01-01 |
020109002183 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000315002380 | 2000-03-15 | BIENNIAL STATEMENT | 2000-01-01 |
980326002304 | 1998-03-26 | BIENNIAL STATEMENT | 1998-01-01 |
940511002032 | 1994-05-11 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312835382 | 0213600 | 2009-01-26 | 1601 MILITARY ROAD, BUFFALO, NY, 14217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101331973 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2009-03-10 |
Abatement Due Date | 2009-03-23 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2009-03-10 |
Abatement Due Date | 2009-03-13 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5487728303 | 2021-01-25 | 0296 | PPS | 1601 Military Rd, Buffalo, NY, 14217-1205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8172187103 | 2020-04-15 | 0296 | PPP | 1601 Miltary Rd., Tonawanda, NY, 14217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State