Search icon

1250 FRENCH ROAD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1250 FRENCH ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146430
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 1250 French Road, Cheektowaga, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1250 French Road, Cheektowaga, NY, United States, 14227

Chief Executive Officer

Name Role Address
KENNETH KOZMINSKI Chief Executive Officer 1250 FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14227

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329704 Alcohol sale 2023-09-15 2023-09-15 2025-09-30 1250 FRENCH ROAD, DEPEW, New York, 14043 Restaurant

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 1250 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 1250 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-02 2024-12-17 Address 1250 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1999-06-02 2024-12-17 Address 1250 FRENCH ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004550 2024-12-17 BIENNIAL STATEMENT 2024-12-17
110617002454 2011-06-17 BIENNIAL STATEMENT 2009-05-01
030721002349 2003-07-21 BIENNIAL STATEMENT 2003-05-01
010507002049 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990602002264 1999-06-02 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
227225.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
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:
228000.00
Total Face Value Of Loan:
228000.00
Date:
2020-05-08
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:
87000.00
Total Face Value Of Loan:
187000.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228000
Current Approval Amount:
228000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231291.95
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
187000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189290.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State