Search icon

EILEEN'S CENTERVIEW BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EILEEN'S CENTERVIEW BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1964 (61 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 179837
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4211 N BUFFALO RD, STE 16, Orchard Park, NY, United States, 14127
Principal Address: 465 CENTER RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4211 N BUFFALO RD, STE 16, Orchard Park, NY, United States, 14127

Chief Executive Officer

Name Role Address
ROBERT A FRICK Chief Executive Officer 465 CENTER RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 465 CENTER RD, WEST SENECA, NY, 14224, 2101, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 465 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-03-03 Address 465 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 465 CENTER RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 465 CENTER RD, WEST SENECA, NY, 14224, 2101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005413 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
240430022997 2024-04-30 BIENNIAL STATEMENT 2024-04-30
120921002080 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100915002612 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080902002787 2008-09-02 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-15
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:
191590.00
Total Face Value Of Loan:
191590.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$191,590
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$193,096.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $185,000
Utilities: $1,590
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $2000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State