Search icon

EAST RIVER INN INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
67900.00
Total Face Value Of Loan:
67900.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67900
Current Approval Amount:
67900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68586.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State