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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
184181.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
22722.00
Total Face Value Of Loan:
22722.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
19200.00
Total Face Value Of Loan:
19200.00
Date:
2013-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22722
Current Approval Amount:
22722
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22935.52
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19200
Current Approval Amount:
19200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19438.29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State