Search icon

THE ORIGINAL PANCAKE HOUSE OF ORCHARD PARK, INC.

Company Details

Name: THE ORIGINAL PANCAKE HOUSE OF ORCHARD PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070638
ZIP code: 14132
County: Erie
Place of Formation: New York
Principal Address: 5479 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Address: 3019 UNION ROAD, ORCHARD PARK, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3019 UNION ROAD, ORCHARD PARK, NY, United States, 14132

Chief Executive Officer

Name Role Address
ROMAN JEWULA Chief Executive Officer 5479 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1998-10-07 2010-10-15 Address 5479 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-10-07 2010-10-15 Address 5479 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1996-10-01 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-01 2012-11-16 Address 5479 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112003098 2022-01-12 BIENNIAL STATEMENT 2022-01-12
181012006064 2018-10-12 BIENNIAL STATEMENT 2018-10-01
161003007425 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141017006225 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121116002297 2012-11-16 BIENNIAL STATEMENT 2012-10-01
101015002944 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080930003138 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061006002365 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041116002490 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021105002528 2002-11-05 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3867578309 2021-01-22 0296 PPS 3019 Union Rd, Orchard Park, NY, 14127-1214
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211004
Loan Approval Amount (current) 211004
Undisbursed Amount 0
Franchise Name The Original Pancake House
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-1214
Project Congressional District NY-23
Number of Employees 96
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213813.53
Forgiveness Paid Date 2022-05-31
1220717209 2020-04-15 0296 PPP 3019 Union Road, Orchard Park, NY, 14127
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162200
Loan Approval Amount (current) 162200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164510.79
Forgiveness Paid Date 2021-09-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State