Search icon

COLONIE LOUNGE INC.

Company Details

Name: COLONIE LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1996 (28 years ago)
Entity Number: 2073498
ZIP code: 14172
County: Erie
Place of Formation: New York
Address: 4521 E LAKE RD, WILSON, NY, United States, 14172
Principal Address: 1795 HERTEL AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY PARADOWSKI Chief Executive Officer 4521 E LAKE RD, WILSON, NY, United States, 14172

DOS Process Agent

Name Role Address
COLONIE LOUNGE INC. DOS Process Agent 4521 E LAKE RD, WILSON, NY, United States, 14172

Licenses

Number Type Date Last renew date End date Address Description
0340-22-309062 Alcohol sale 2024-05-29 2024-05-29 2026-06-30 1795 HERTEL AVE, BUFFALO, New York, 14216 Restaurant

History

Start date End date Type Value
2004-11-04 2012-10-22 Address 4515 BAER RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2002-10-02 2004-11-04 Address 620 E. GOUNDRY ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1998-10-06 2002-10-02 Address 77 DIMATTEO DR, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1998-10-06 2020-04-16 Address 1795 HERTEL AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1996-10-09 1998-10-06 Address 577 DELAWARE STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200416060497 2020-04-16 BIENNIAL STATEMENT 2018-10-01
141118006538 2014-11-18 BIENNIAL STATEMENT 2014-10-01
121022002304 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101019002445 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081001002117 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061002003271 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041104002237 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021002002474 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001004002719 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981006002493 1998-10-06 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724267209 2020-04-15 0296 PPP 1795 Hertel Ave, BUFFALO, NY, 14216
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51528.16
Forgiveness Paid Date 2021-05-10
1358588402 2021-02-01 0296 PPS 1795 Hertel Ave, Buffalo, NY, 14216-3003
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74606
Loan Approval Amount (current) 74606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-3003
Project Congressional District NY-26
Number of Employees 54
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75141.53
Forgiveness Paid Date 2021-11-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State