Search icon

DANNY'S SOUTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANNY'S SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1997 (28 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

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
133600.00
Total Face Value Of Loan:
133600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133600
Current Approval Amount:
133600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135283.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State