Search icon

EILEEN'S CENTERVIEW BAKERY, INC.

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, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 465 CENTER RD, WEST SENECA, NY, 14224, 2101, 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)
2024-04-30 2025-03-03 Address 465 CENTER RD, WEST SENECA, NY, 14224, 2101, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-03-03 Address 4211 N BUFFALO RD, STE 16, Orchard Park, NY, 14127, USA (Type of address: Service of Process)
2024-04-30 2024-04-30 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 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-14 2024-04-30 Address 465 CENTER RD, WEST SENECA, NY, 14224, 2101, USA (Type of address: Service of Process)
1995-07-14 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
060825002414 2006-08-25 BIENNIAL STATEMENT 2006-09-01
20060306025 2006-03-06 ASSUMED NAME CORP INITIAL FILING 2006-03-06
041020002655 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020814002241 2002-08-14 BIENNIAL STATEMENT 2002-09-01
000907002363 2000-09-07 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9244297106 2020-04-15 0296 PPP 465 Center Road, West Seneca, NY, 14224
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191590
Loan Approval Amount (current) 191590
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 37
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193096.47
Forgiveness Paid Date 2021-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State