Search icon

DARRELL'S PLACE INC.

Company Details

Name: DARRELL'S PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1996 (29 years ago)
Entity Number: 2058270
ZIP code: 14105
County: Niagara
Place of Formation: New York
Address: 9008 PEARSON RD, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9008 PEARSON RD, MIDDLEPORT, NY, United States, 14105

Chief Executive Officer

Name Role Address
DARRELL GILBERT Chief Executive Officer PO BOX 106, 90 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105

History

Start date End date Type Value
1998-08-20 2000-09-08 Address 90 TELEGRAPH ROAD, ROUTE 31, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
1998-08-20 2000-09-08 Address 3597 ROBSON ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)
1996-08-19 2000-09-08 Address 3597 ROBSON ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815002194 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100915002555 2010-09-15 BIENNIAL STATEMENT 2010-08-01
080728002771 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060801002127 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040930002017 2004-09-30 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
298966.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44517
Current Approval Amount:
44517
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44746.29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State