Search icon

FERLITO RESTAURANTS, INC.

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
030310002033 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010403002620 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990409002490 1999-04-09 BIENNIAL STATEMENT 1999-03-01
970313002634 1997-03-13 BIENNIAL STATEMENT 1997-03-01
950313000936 1995-03-13 CERTIFICATE OF INCORPORATION 1995-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237137101 2020-04-15 0296 PPP 4072 BEACH RIDGE RD, PENDLETON, NY, 14120
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70300
Loan Approval Amount (current) 70300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENDLETON, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Veteran
Forgiveness Amount 70925.96
Forgiveness Paid Date 2021-03-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State