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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V1HRSMH2BN85
CAGE Code:
8X5H4
UEI Expiration Date:
2023-02-26

Business Information

Doing Business As:
SHORES WATERFRONT RESTAURANT, THE
Activation Date:
2022-01-31
Initial Registration Date:
2021-03-15

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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
18351.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
151480.00
Total Face Value Of Loan:
151480.00
Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1449400.00
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:
108200.00
Total Face Value Of Loan:
108200.00
Date:
2017-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
690000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151480
Current Approval Amount:
151480
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152679.39
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108200
Current Approval Amount:
108200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109317.57

Date of last update: 31 Mar 2025

Sources: New York Secretary of State