Search icon

295 WASHINGTON SQUARE INC.

Company Details

Name: 295 WASHINGTON SQUARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1992 (32 years ago)
Entity Number: 1688542
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MISTY SPANO Chief Executive Officer 295 WASHINGTON ST, BUFFALO, NY, United States, 14203

Licenses

Number Type Date Last renew date End date Address Description
0343-22-331628 Alcohol sale 2022-08-31 2022-08-31 2024-09-30 295 WASHINGTON ST, BUFFALO, New York, 14203 Hotel

History

Start date End date Type Value
1993-12-30 1996-12-19 Address 295 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110110002290 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081124002675 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061214002040 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050111002899 2005-01-11 BIENNIAL STATEMENT 2004-12-01
001127002665 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981203002115 1998-12-03 BIENNIAL STATEMENT 1998-12-01
961219002216 1996-12-19 BIENNIAL STATEMENT 1996-12-01
931230002748 1993-12-30 BIENNIAL STATEMENT 1993-12-01
921221000219 1992-12-21 CERTIFICATE OF INCORPORATION 1992-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316089150 0213600 2011-11-08 295 WASHINGTON STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-11-08
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-11-10
Abatement Due Date 2011-11-15
Current Penalty 500.0
Initial Penalty 2550.0
Contest Date 2011-12-01
Final Order 2012-05-18
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313088706 2021-03-27 0296 PPP 295 Washington St, Buffalo, NY, 14203-2409
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33645
Loan Approval Amount (current) 33645
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-2409
Project Congressional District NY-26
Number of Employees 6
NAICS code 722511
Borrower Race White
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 33931.67
Forgiveness Paid Date 2022-02-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State