Search icon

IV STALLIONS, INC.

Company Details

Name: IV STALLIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1972 (52 years ago)
Entity Number: 246280
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2912 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD PIECZYNSKI Chief Executive Officer 2912 WILLIAM ST, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
IV STALLIONS, INC. DOS Process Agent 2912 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14227

Licenses

Number Type Date Last renew date End date Address Description
0370-22-331465 Alcohol sale 2022-08-03 2022-08-03 2024-09-30 2912 WILLIAM ST, CHEEKTOWAGA, New York, 14227 Food & Beverage Business

History

Start date End date Type Value
2000-11-08 2013-01-03 Address 2912 WILLIAM ST, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1994-12-05 2000-11-08 Address 588 CAYUGA ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1994-11-08 2020-11-02 Address 2912 WILLIAM STREET, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1972-11-09 1994-11-08 Address 930 WALBRIDGE BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060210 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006096 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141105006586 2014-11-05 BIENNIAL STATEMENT 2014-11-01
130103006060 2013-01-03 BIENNIAL STATEMENT 2012-11-01
101108002369 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081104002752 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061114002974 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041207002394 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021017002345 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001108002650 2000-11-08 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9398197103 2020-04-15 0296 PPP 2912 William Street, LANCASTER, NY, 14086
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15156.16
Forgiveness Paid Date 2021-05-14
8259208509 2021-03-09 0296 PPS 2912 William St, Cheektowaga, NY, 14227-1916
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1916
Project Congressional District NY-26
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17612.67
Forgiveness Paid Date 2021-11-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State