Search icon

199 DELAWARE AVENUE, INC.

Company Details

Name: 199 DELAWARE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350485
ZIP code: 14214
County: Erie
Place of Formation: New York
Principal Address: 3165 MAIN ST, BUFFALO, NY, United States, 14214
Address: 245 WOODBRIDGE AVENUE, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL TUCKER CURTIN SR Chief Executive Officer 3165 MAIN STREET, BUFFALO, NY, United States, 14214

DOS Process Agent

Name Role Address
C/O SAMUEL TUCKER CURTIN DOS Process Agent 245 WOODBRIDGE AVENUE, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
2003-03-07 2013-05-02 Address 245 WOODBRIDGE AVE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2003-03-07 2014-07-28 Address 3165 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2001-03-30 2003-03-07 Address 3151 MAIN ST, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2001-03-30 2003-03-07 Address 290 DEPEW AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1999-02-26 2003-03-07 Address 3151 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728000825 2014-07-28 CERTIFICATE OF CHANGE 2014-07-28
130502002258 2013-05-02 BIENNIAL STATEMENT 2013-02-01
110228002870 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090219002634 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070301002917 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050324002724 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030307002969 2003-03-07 BIENNIAL STATEMENT 2003-02-01
010330002723 2001-03-30 BIENNIAL STATEMENT 2001-02-01
990226000374 1999-02-26 CERTIFICATE OF INCORPORATION 1999-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641228305 2021-01-25 0296 PPS 3165 Main St, Buffalo, NY, 14214-1310
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181891
Loan Approval Amount (current) 181891
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1310
Project Congressional District NY-26
Number of Employees 55
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 183390.98
Forgiveness Paid Date 2021-11-26
8610447110 2020-04-15 0296 PPP 3165 Main Street, Buffalo, NY, 14214
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129900
Loan Approval Amount (current) 129900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1000
Project Congressional District NY-26
Number of Employees 20
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 131465.92
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State