Search icon

SINGH RESTAURANT INC.

Company Details

Name: SINGH RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1996 (28 years ago)
Entity Number: 2081091
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 3192 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILTON PITTERMAN & ASSOC. INC DOS Process Agent 5225 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
DEEP SINGH Chief Executive Officer 120 E MAPLEMERE RD, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335257 Alcohol sale 2023-02-07 2023-02-07 2025-02-28 3192 SHERIDAN DR, AMHERST, New York, 14226 Restaurant

History

Start date End date Type Value
2009-01-14 2020-11-16 Address 160 CARMEN ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2002-10-30 2009-01-14 Address 1979 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1998-12-21 2002-10-30 Address 1935 EGGERT ROAD, AMHERST, NY, 14226, 2110, USA (Type of address: Chief Executive Officer)
1998-12-21 2016-12-09 Address 3093 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1996-11-04 1998-12-21 Address 1102 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060397 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181102006456 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161209006466 2016-12-09 BIENNIAL STATEMENT 2016-11-01
141112006602 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121218002039 2012-12-18 BIENNIAL STATEMENT 2012-11-01
101117002389 2010-11-17 BIENNIAL STATEMENT 2010-11-01
090114003159 2009-01-14 BIENNIAL STATEMENT 2008-11-01
061107002582 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050104002643 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021030002446 2002-10-30 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977238007 2020-06-29 0296 PPP 3192 sheridan dr, BUFFALO, NY, 14226-1907
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14226-1907
Project Congressional District NY-26
Number of Employees 7
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 38001.37
Forgiveness Paid Date 2021-12-02
7832968404 2021-02-12 0296 PPS 3192 Sheridan Dr, Amherst, NY, 14226-1907
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62685
Loan Approval Amount (current) 62685
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 Amherst, ERIE, NY, 14226-1907
Project Congressional District NY-26
Number of Employees 7
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 63210.52
Forgiveness Paid Date 2021-12-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State