Search icon

PEGASUS FAMILY RESTAURANT, INC.

Company Details

Name: PEGASUS FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818869
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5748 SOUTH PARK, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEMIS KOUTSANDREAS Chief Executive Officer 5748 SOUTH PARK, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5748 SOUTH PARK, HAMBURG, NY, United States, 14075

Licenses

Number Type Date Last renew date End date Address Description
0240-21-322780 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 5748 S PARK AVE, HAMBURG, New York, 14075 Restaurant

History

Start date End date Type Value
1994-05-09 1996-05-21 Address 5784 SOUTH PARK AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725002316 2012-07-25 BIENNIAL STATEMENT 2012-05-01
100611002777 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080602003246 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060510002938 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040621002092 2004-06-21 BIENNIAL STATEMENT 2004-05-01
020529002000 2002-05-29 BIENNIAL STATEMENT 2002-05-01
000524002997 2000-05-24 BIENNIAL STATEMENT 2000-05-01
960521002328 1996-05-21 BIENNIAL STATEMENT 1996-05-01
940509000387 1994-05-09 CERTIFICATE OF INCORPORATION 1994-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2443358402 2021-02-03 0296 PPS 5748 S Park Ave, Hamburg, NY, 14075-3739
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206000
Loan Approval Amount (current) 206000
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 Hamburg, ERIE, NY, 14075-3739
Project Congressional District NY-23
Number of Employees 66
NAICS code 722511
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 207975.34
Forgiveness Paid Date 2022-01-25
8752827101 2020-04-15 0296 PPP 5748 South Park Avenue, Hamburg, NY, 14075
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157945
Loan Approval Amount (current) 157945
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 Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 159087.4
Forgiveness Paid Date 2021-01-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State