Search icon

MORITZ ENTERPRISES, INC.

Company Details

Name: MORITZ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1997 (28 years ago)
Entity Number: 2159885
ZIP code: 14070
County: Erie
Place of Formation: New York
Address: 212 BUFFALO ST, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 BUFFALO ST, GOWANDA, NY, United States, 14070

Chief Executive Officer

Name Role Address
DEREK F MORITZ Chief Executive Officer 212 BUFFALO ST, GOWANDA, NY, United States, 14070

Licenses

Number Type Date Last renew date End date Address Description
0370-24-335965 Alcohol sale 2024-11-13 2024-11-13 2024-11-30 212 BUFFALO ST, GOWANDA, NY, 14070 Food & Beverage Business
0340-22-310952 Alcohol sale 2022-10-17 2022-10-17 2024-11-30 212 BUFFALO ST, GOWANDA, New York, 14070 Restaurant

History

Start date End date Type Value
2001-07-10 2005-09-16 Address 212 BUFFALO ST, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1999-07-16 2001-07-10 Address 212 BUFFALO ST, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1999-07-16 2001-07-10 Address 212 BUFFALO ST, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)
1997-07-08 2001-07-10 Address 212 BUFFALO STREET, GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002047 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110720002263 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090706002345 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070719002316 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050916002402 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030725002760 2003-07-25 BIENNIAL STATEMENT 2003-07-01
010710002679 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990716002062 1999-07-16 BIENNIAL STATEMENT 1999-07-01
970708000191 1997-07-08 CERTIFICATE OF INCORPORATION 1997-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8840548303 2021-01-30 0296 PPS 212 Buffalo St, Gowanda, NY, 14070-1010
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12775
Loan Approval Amount (current) 12775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gowanda, ERIE, NY, 14070-1010
Project Congressional District NY-23
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12868.1
Forgiveness Paid Date 2021-11-01
3278317307 2020-04-29 0296 PPP 212 Buffalo Street, GOWANDA, NY, 14070
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9951
Loan Approval Amount (current) 9951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOWANDA, CATTARAUGUS, NY, 14070-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10029.24
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State