Search icon

FERLITO RESTAURANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERLITO RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902313
ZIP code: 14120
County: Erie
Place of Formation: New York
Principal Address: 4072 BEACH RIDGE ROAD, PENDLETON, NY, United States, 14120
Address: 1133 E ROBINSON ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. FERLITO, SR. Chief Executive Officer 1133 E ROBINSON ST, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THOMAS J. FERLITO, SR. DOS Process Agent 1133 E ROBINSON ST, NORTH TONAWANDA, NY, United States, 14120

Licenses

Number Type Date Last renew date End date Address Description
0426-24-306310 Alcohol sale 2024-03-20 2024-03-20 2024-10-31 4072 BEACH RIDGE RD, PENDLETON, NY, 14120 Additional Bar-Seasonal
0240-23-340559 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 4072 BEACH RIDGE RD, PENDLETON, New York, 14120 Restaurant

History

Start date End date Type Value
2001-04-03 2009-03-19 Address 137 DIMATTEO DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2001-04-03 2009-03-19 Address 137 DIMATTEO DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1997-03-13 2001-04-03 Address 264 BELMONT CT., EAST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1995-03-13 2001-04-03 Address 264 BELMONT COURT EAST, NORTH TONAWANDA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409002379 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110325002168 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090319002011 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070329002794 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050608002407 2005-06-08 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

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:
70300.00
Total Face Value Of Loan:
70300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70300
Current Approval Amount:
70300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
70925.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State