Search icon

619 LAFAYETTE, INC.

Company Details

Name: 619 LAFAYETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615006
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 619 LAFAYETTE AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN LETTIERI Chief Executive Officer 619 LAFAYETTE AVE, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
ELLEN LETTIERI DOS Process Agent 619 LAFAYETTE AVE, BUFFALO, NY, United States, 14222

Licenses

Number Type Date Last renew date End date Address Description
0343-25-300764 Alcohol sale 2025-01-13 2025-01-13 2026-12-31 619 Lafayette Ave, Buffalo, NY, 14222 Hotel
0524-24-24290 Alcohol sale 2024-12-03 2024-12-03 2025-02-08 619 Lafayette Ave, Buffalo, New York, 14222 Temporary retail

History

Start date End date Type Value
2012-01-31 2014-03-28 Address 159 AVERY AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2012-01-31 2014-03-28 Address 159 AVERY AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2012-01-31 2014-03-28 Address 159 AVERY AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
2012-01-24 2012-01-31 Address 159 AVERY AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2000-02-29 2012-01-31 Address 20 BIDWELL PKWY, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
1995-07-05 2000-02-29 Address 592 W UTICA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
1995-07-05 2012-01-31 Address 20 BIDWELL PKWY, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
1995-07-05 2012-01-24 Address 20 BIDWELL PKWY, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1992-02-24 1995-07-05 Address 20 BIDWELL PARKWAY, BUFFALO, NY, 14222, 1302, USA (Type of address: Service of Process)
1992-02-24 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221125000759 2022-11-25 BIENNIAL STATEMENT 2022-02-01
140328002182 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120131002353 2012-01-31 BIENNIAL STATEMENT 2012-02-01
120124000620 2012-01-24 CERTIFICATE OF AMENDMENT 2012-01-24
040408002076 2004-04-08 BIENNIAL STATEMENT 2004-02-01
000229002899 2000-02-29 BIENNIAL STATEMENT 2000-02-01
950705002416 1995-07-05 BIENNIAL STATEMENT 1994-02-01
920224000070 1992-02-24 CERTIFICATE OF INCORPORATION 1992-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364918310 2021-01-30 0296 PPS 619 Lafayette Ave, Buffalo, NY, 14222-1435
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22722
Loan Approval Amount (current) 22722
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 N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14222-1435
Project Congressional District NY-26
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 22935.52
Forgiveness Paid Date 2022-01-18
9107597106 2020-04-15 0296 PPP 619 Lafayette Avenue, Buffalo, NY, 14222
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
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 N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14222-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 19438.29
Forgiveness Paid Date 2021-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State