Search icon

EAST RIVER INN INC.

Company Details

Name: EAST RIVER INN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511819
ZIP code: 14068
County: Erie
Place of Formation: New York
Principal Address: 1488 FERRY ROAD, GRAND ISLAND, NY, United States, 14072
Address: 1488 FERRY, Getzville, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D CARR Chief Executive Officer 1488 FERRY RD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1488 FERRY, Getzville, NY, United States, 14068

Licenses

Number Type Date Last renew date End date Address Description
0340-22-310960 Alcohol sale 2024-05-29 2024-05-29 2026-05-31 1488 FERRY ROAD, GRAND ISLAND, New York, 14072 Restaurant

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 1488 FERRY RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2010-08-03 2024-03-27 Address 326 ORCHARDX RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2004-06-07 2010-08-03 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2004-06-07 2024-03-27 Address 1488 FERRY RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2002-05-07 2004-06-07 Address 1488 FERRY RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2002-05-07 2004-06-07 Address 1488 FERRY RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2002-05-07 2010-08-03 Address 1488 FERRY RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2000-05-18 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-18 2002-05-07 Address 1990 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327001177 2024-03-27 BIENNIAL STATEMENT 2024-03-27
120531006062 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100803002413 2010-08-03 BIENNIAL STATEMENT 2010-05-01
080602002984 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060518002997 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040607002176 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020507002683 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000518000815 2000-05-18 CERTIFICATE OF INCORPORATION 2000-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9400537806 2020-06-08 0296 PPP 1488 Ferry Road, Grand Island, NY, 14072-3024
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67900
Loan Approval Amount (current) 67900
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 Grand Island, ERIE, NY, 14072-3024
Project Congressional District NY-26
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 68586.44
Forgiveness Paid Date 2021-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State