Search icon

3652 SHERIDAN DR., INC.

Company Details

Name: 3652 SHERIDAN DR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1997 (28 years ago)
Entity Number: 2159752
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: UNIVERSITY MOBIL, 3652 SHERIDAN DR, AMHERST, NY, United States, 14226
Principal Address: 25 SCHULER AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent UNIVERSITY MOBIL, 3652 SHERIDAN DR, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
GEORGES M ATALLAH Chief Executive Officer 3652 SHERIDAN DR, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 3652 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 3652 SHERIDAN DR, AMHERST, NY, 14226, 1701, USA (Type of address: Chief Executive Officer)
1999-08-18 2023-02-07 Address 3652 SHERIDAN DR, AMHERST, NY, 14226, 1701, USA (Type of address: Chief Executive Officer)
1999-08-18 2023-02-07 Address UNIVERSITY MOBIL, 3652 SHERIDAN DR, AMHERST, NY, 14226, 1701, USA (Type of address: Service of Process)
1997-07-07 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-07 1999-08-18 Address 3652 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207001634 2023-02-07 BIENNIAL STATEMENT 2021-07-01
160316002023 2016-03-16 BIENNIAL STATEMENT 2015-07-01
990818002256 1999-08-18 BIENNIAL STATEMENT 1999-07-01
970707000629 1997-07-07 CERTIFICATE OF INCORPORATION 1997-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129918301 2021-01-25 0296 PPS 3652 Sheridan Dr, Amherst, NY, 14226-1701
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1701
Project Congressional District NY-26
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14708.8
Forgiveness Paid Date 2021-10-29
1976777205 2020-04-15 0296 PPP 3652 Sheridan Dr, Amherst, NY, 14226-1701
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1701
Project Congressional District NY-26
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14751.2
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State