Search icon

CLUBS 'N SUCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLUBS 'N SUCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888734
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 11 HERITAGE COURT, TONAWANDA, NY, United States, 14150
Address: 88 LEAWOOD DRIVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H. EDHOLM Chief Executive Officer 11 HERITAGE COURT, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
CLUBS 'N SUCH, INC. DOS Process Agent 88 LEAWOOD DRIVE, TONAWANDA, NY, United States, 14150

Licenses

Number Type Date Last renew date End date Address Description
0340-22-307065 Alcohol sale 2024-08-15 2024-08-15 2026-09-30 175 BROMPTON ROAD, TONAWANDA, New York, 14150 Restaurant

History

Start date End date Type Value
2007-01-04 2019-01-04 Address 11 HERITAGE COURT, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2005-04-15 2007-01-04 Address 11 HERITAGE CT, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2005-04-15 2007-01-04 Address 11 HERITAGE CT, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2005-04-15 2007-01-04 Address 11 HERITAGE CT, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1997-03-04 2005-04-15 Address 67 MORRISON AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210106061125 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190104060251 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104006428 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150121006615 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130110006623 2013-01-10 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
439113.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
157896.00
Total Face Value Of Loan:
157896.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$248,581
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,581
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$250,501.54
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $248,578
Utilities: $1
Jobs Reported:
52
Initial Approval Amount:
$157,896
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,896
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$158,964.5
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $157,896

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State