Search icon

TWO DETROIT STREET, INC.

Company Details

Name: TWO DETROIT STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1999 (26 years ago)
Entity Number: 2391760
ZIP code: 14221
County: Niagara
Place of Formation: New York
Principal Address: NANCY C CHARNOCK, 28 RED MAPLE CT, AMHERST, NY, United States, 14228
Address: 266 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V1HRSMH2BN85 2023-02-26 2 DETROIT ST, NORTH TONAWANDA, NY, 14120, 6843, USA 2 DETROIT ST, NORTH TONAWANDA, NY, 14120, 6843, USA

Business Information

Doing Business As SHORES WATERFRONT RESTAURANT, THE
URL www.shoreswaterfront.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2022-01-31
Initial Registration Date 2021-03-15
Entity Start Date 1999-09-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL R CHARNOCK
Role PRESIDENT
Address 2 DETROIT ST, NORTH TONAWANDA, NY, 14120, USA
Government Business
Title PRIMARY POC
Name AMERICAN RESCUE
Address 409 3RD ST SW, WASHINGTON, DC, 20416, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
NANCY C CHARNOCK Chief Executive Officer 28 RED MAPLE CT, AMHERST, NY, United States, 14228

Licenses

Number Type Date Last renew date End date Address Description
0341-25-305940 Alcohol sale 2025-03-28 2025-03-28 2025-10-31 2 Detroit St, North Tonawanda, NY, 14120 Summer Restaurant
0340-21-317925 Alcohol sale 2024-04-08 2024-04-08 2025-11-30 2 DETROIT ST, NORTH TONAWANDA, New York, 14120 Restaurant

History

Start date End date Type Value
2024-04-06 2024-04-06 Address NANCY C CHARNOCK, 28 RED MAPLE CT, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-04-06 2024-04-06 Address 28 RED MAPLE CT, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2022-06-01 2024-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-31 2024-04-06 Address 28 RED MAPLE CT, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2005-08-31 2024-04-06 Address NANCY C CHARNOCK, 28 RED MAPLE CT, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2003-05-20 2005-08-31 Address 28 RED MAPLE CRT, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2001-07-31 2003-05-20 Address 28 RED MAPLE CRT, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2001-07-31 2005-08-31 Address 28 RED MAPLE CRT, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1999-06-23 2005-08-31 Address 2 DETROIT STREET, NORTH TONOWANDA, NY, 14120, USA (Type of address: Service of Process)
1999-06-23 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240406000261 2024-04-06 BIENNIAL STATEMENT 2024-04-06
171114006184 2017-11-14 BIENNIAL STATEMENT 2017-06-01
130621002104 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110628002808 2011-06-28 BIENNIAL STATEMENT 2011-06-01
100413000614 2010-04-13 CERTIFICATE OF MERGER 2010-04-13
090727003034 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070711002736 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050831002142 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030520002854 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010731002332 2001-07-31 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977678304 2021-01-26 0296 PPS 28 Red Maple Ct, Amherst, NY, 14228-3457
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) 151480
Loan Approval Amount (current) 151480
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, 14228-3457
Project Congressional District NY-26
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 152679.39
Forgiveness Paid Date 2021-11-15
8431017104 2020-04-15 0296 PPP 28 Red Maple Ct 2 Detroit St North Tonawanda, NY 14120, Amherst, NY, 14228-3457
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108200
Loan Approval Amount (current) 108200
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, 14228-3457
Project Congressional District NY-26
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 109317.57
Forgiveness Paid Date 2021-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State