Search icon

PAUL REDLINSKI & SONS, INC.

Company Details

Name: PAUL REDLINSKI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1963 (61 years ago)
Entity Number: 162407
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 1585 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225
Principal Address: 1585 WLADEN AVENUE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 750

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK REDLINSKI Chief Executive Officer 1585 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
REDLINSKI MEATS DOS Process Agent 1585 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1963-12-27 1981-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-12-27 1993-12-13 Address 999 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002334 2014-01-08 BIENNIAL STATEMENT 2013-12-01
111223002495 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091208002873 2009-12-08 BIENNIAL STATEMENT 2009-12-01
080129002289 2008-01-29 BIENNIAL STATEMENT 2007-12-01
071031000228 2007-10-31 ANNULMENT OF DISSOLUTION 2007-10-31
DP-1720763 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
031203002766 2003-12-03 BIENNIAL STATEMENT 2003-12-01
000119002527 2000-01-19 BIENNIAL STATEMENT 1999-12-01
980113002363 1998-01-13 BIENNIAL STATEMENT 1997-12-01
931213002072 1993-12-13 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8902207110 2020-04-15 0296 PPP 1585 Walden Avenue, Cheektowaga, NY, 14225
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43212
Loan Approval Amount (current) 43212
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 Cheektowaga, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 14
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 43522.18
Forgiveness Paid Date 2021-01-07
1224348405 2021-02-01 0296 PPS 1585 Walden Ave, Cheektowaga, NY, 14225-4911
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49902
Loan Approval Amount (current) 49902
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 Cheektowaga, ERIE, NY, 14225-4911
Project Congressional District NY-26
Number of Employees 12
NAICS code 445210
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 50164.5
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State