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
Name | Role | Address |
---|---|---|
ELLEN LETTIERI | Chief Executive Officer | 619 LAFAYETTE AVE, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
ELLEN LETTIERI | DOS Process Agent | 619 LAFAYETTE AVE, BUFFALO, NY, United States, 14222 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9107597106 | 2020-04-15 | 0296 | PPP | 619 Lafayette Avenue, Buffalo, NY, 14222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State