Search icon

2159 EMPIRE BLVD., INC.

Company Details

Name: 2159 EMPIRE BLVD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013407
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 2159 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2159 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
VASILIOS TRAKOSIS Chief Executive Officer 657 KAYLEIGH DR, WEBSTER, NY, United States, 14580

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327325 Alcohol sale 2023-06-22 2023-06-22 2025-06-30 2159 EMPIRE BLVD, WEBSTER, New York, 14580 Restaurant

History

Start date End date Type Value
1998-03-30 2002-02-27 Address 571 MELVILLE ST, ROCHESTER, NY, 14609, 5433, USA (Type of address: Chief Executive Officer)
1996-03-26 1998-03-30 Address 2159 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002353 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120424002518 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100326002291 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304002364 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060320002803 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040412002026 2004-04-12 BIENNIAL STATEMENT 2004-03-01
020227002881 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000519002532 2000-05-19 BIENNIAL STATEMENT 2000-03-01
980330002383 1998-03-30 BIENNIAL STATEMENT 1998-03-01
960326000022 1996-03-26 CERTIFICATE OF INCORPORATION 1996-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195148310 2021-01-23 0219 PPS 2159 Empire Blvd, Webster, NY, 14580-2025
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106680
Loan Approval Amount (current) 106680
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 Webster, MONROE, NY, 14580-2025
Project Congressional District NY-25
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107299.62
Forgiveness Paid Date 2021-08-26
1504397200 2020-04-15 0219 PPP 2159 EMPIRE BLVD, WEBSTER, NY, 14580
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76200
Loan Approval Amount (current) 76200
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 WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77066.38
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State