Search icon

2194 MILLERS PORT, INC.

Company Details

Name: 2194 MILLERS PORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1993 (32 years ago)
Entity Number: 1738974
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 110 RAINTREE PARKWAY, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE M ATALLAH Chief Executive Officer 110 RAINTREE PARKWAY, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
GEORGES M ATALLAH DOS Process Agent 110 RAINTREE PARKWAY, TONAWANDA, NY, United States, 14150

Licenses

Number Type Date Last renew date End date Address Description
140883 Retail grocery store No data No data No data 2194 MILLERSPORT HWY, GETZVILLE, NY, 14068 No data
0071-23-335416 Alcohol sale 2023-07-25 2023-07-25 2026-08-31 2206 MILLERSPORT HGWY, GETZVILLE, New York, 14068 Grocery Store

History

Start date End date Type Value
2003-06-25 2016-03-10 Address 110 RAINTREE PKWY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2001-07-02 2016-03-10 Address 110 RAINTREE PARKKWAY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1995-12-27 2001-07-02 Address 25 SCHULER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1995-12-27 2001-07-02 Address 2194 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
1995-12-27 2003-06-25 Address 25 SCHULER AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060707 2019-07-01 BIENNIAL STATEMENT 2019-07-01
171208006347 2017-12-08 BIENNIAL STATEMENT 2017-07-01
160310006096 2016-03-10 BIENNIAL STATEMENT 2015-07-01
130718002111 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110725002030 2011-07-25 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
57000.00
Total Face Value Of Loan:
57000.00
Date:
2020-04-16
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:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57000
Current Approval Amount:
57000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57590.3
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57000
Current Approval Amount:
57000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57427.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State