Search icon

DARYLL'S ELECTRONICS WAREHOUSE, INC.

Company Details

Name: DARYLL'S ELECTRONICS WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1993 (31 years ago)
Entity Number: 1773244
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 1220 French Road, DEPEW, NY, United States, 14043
Principal Address: 1220 French Road, Depew, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1220 French Road, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
MARK B PINNAVAIA Chief Executive Officer 1220 FRENCH ROAD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 1220 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 2350 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2013-11-15 2024-08-23 Address 2350 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2008-01-10 2013-11-15 Address 530 DICK RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2008-01-10 2013-11-15 Address 91 WEIGAND ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2008-01-10 2024-08-23 Address 530 DICK RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1996-01-10 2008-01-10 Address 530 DICK RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1996-01-10 2008-01-10 Address 770 STOLLE RD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1993-11-18 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-18 2008-01-10 Address 530 DICK ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823000752 2024-08-23 BIENNIAL STATEMENT 2024-08-23
171102007405 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131115006041 2013-11-15 BIENNIAL STATEMENT 2013-11-01
120104002567 2012-01-04 BIENNIAL STATEMENT 2011-11-01
080110002431 2008-01-10 BIENNIAL STATEMENT 2007-11-01
031120002474 2003-11-20 BIENNIAL STATEMENT 2003-11-01
971118002526 1997-11-18 BIENNIAL STATEMENT 1997-11-01
960110002363 1996-01-10 BIENNIAL STATEMENT 1995-11-01
931118000081 1993-11-18 CERTIFICATE OF INCORPORATION 1993-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8149727101 2020-04-15 0296 PPP 2350 Union Road, West Seneca, NY, 14224
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87385
Loan Approval Amount (current) 87385
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 N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 10
NAICS code 441310
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 88273.21
Forgiveness Paid Date 2021-04-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State