Search icon

DANNY'S SOUTH, INC.

Company Details

Name: DANNY'S SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1997 (27 years ago)
Entity Number: 2196850
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 17 COURT ST, STE 600, BUFFALO, NY, United States, 14202
Principal Address: 90 ABBOTT RD, ORCHARD PARK, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATTAR ^ D'AGOSTINO ESQS DOS Process Agent 17 COURT ST, STE 600, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
RICHARD C EBELING JR Chief Executive Officer 4300 ABBOTT RD, ORCHARD PARK, NY, United States, 14202

Licenses

Number Type Date Last renew date End date Address Description
0340-23-330151 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 4300 ABBOTT ROAD, ORCHARD PARK, New York, 14127 Restaurant

History

Start date End date Type Value
2001-11-28 2012-04-25 Address 4300 ABBOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2001-11-28 2012-04-25 Address 70 PARTRIDGE LN, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1999-12-06 2001-11-28 Address 4300 ABBOTT RD., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1999-12-06 2001-11-28 Address 70 OAKGROVE CT., ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
1997-11-06 2012-04-25 Address 17 COURT STREET, SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120425002030 2012-04-25 BIENNIAL STATEMENT 2011-11-01
071127002842 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051213002123 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031029002462 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011128002125 2001-11-28 BIENNIAL STATEMENT 2001-11-01
991206002049 1999-12-06 BIENNIAL STATEMENT 1999-11-01
971106000221 1997-11-06 CERTIFICATE OF INCORPORATION 1997-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150377105 2020-04-15 0296 PPP 4300 Abbott Road, Orchard Park, NY, 14127
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133600
Loan Approval Amount (current) 133600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135283.73
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State