Search icon

FAIRDALE BANQUET CENTER, INC.

Company Details

Name: FAIRDALE BANQUET CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1999 (26 years ago)
Entity Number: 2422461
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: AVANT-SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 672 WEHRLE DRIVE, AMHERST, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAMON MOREY LLP DOS Process Agent AVANT-SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ROBERT MCPARTLAN Chief Executive Officer 672 WEHRLE DRIVE, AMHERST, NY, United States, 14225

Licenses

Number Type Date Last renew date End date Address Description
0340-22-309636 Alcohol sale 2024-05-31 2024-05-31 2026-05-31 672 WEHRLE DR, AMHERST, New York, 14225 Restaurant

History

Start date End date Type Value
2001-09-04 2013-09-23 Address 672 WEHRLE DRIVE, AMHERST, NY, 14225, USA (Type of address: Chief Executive Officer)
1999-09-24 2009-07-29 Address ATT: GREGORY C. YUNGBLUTH, ESQ, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002324 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111114002504 2011-11-14 BIENNIAL STATEMENT 2011-09-01
090901002290 2009-09-01 BIENNIAL STATEMENT 2009-09-01
090729000904 2009-07-29 CERTIFICATE OF CHANGE 2009-07-29
070917002153 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108002292 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030822002444 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010904002238 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990924000750 1999-09-24 CERTIFICATE OF INCORPORATION 1999-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1460747206 2020-04-15 0296 PPP 672 Wehrle Drive, amherst, NY, 14225
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 amherst, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State