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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
121326.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-25
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:
2020-04-15
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:
76200.00
Total Face Value Of Loan:
76200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106680
Current Approval Amount:
106680
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107299.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76200
Current Approval Amount:
76200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77066.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State