Search icon

ELSWORTH OF BUFFALO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ELSWORTH OF BUFFALO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1992 (33 years ago)
Entity Number: 1676036
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 511 RHODE ISLAND, BUFFALO, NY, United States, 14213
Principal Address: 198 CRESTWOOD AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 RHODE ISLAND, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
MICHAEL G CHRISTIANO Chief Executive Officer 511 RHODE ISLAND, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
1998-11-13 2000-10-12 Address 511 RHODE ISLAND ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1998-11-13 2000-10-12 Address 198 CRESTWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1998-11-13 2000-10-12 Address 198 CRESTWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1993-10-07 1998-11-13 Address 511 RHODE ISLAND, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
1993-10-07 1998-11-13 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
001012002300 2000-10-12 BIENNIAL STATEMENT 2000-10-01
981113002064 1998-11-13 BIENNIAL STATEMENT 1998-10-01
931007002131 1993-10-07 BIENNIAL STATEMENT 1993-10-01
921028000047 1992-10-28 CERTIFICATE OF INCORPORATION 1992-10-28

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
278996.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
317915.00
Total Face Value Of Loan:
317915.00
Date:
2020-07-17
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

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$317,915
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$317,915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$321,871.28
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $317,909
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$233,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$236,003.11
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $233,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State