Search icon

CRANK M, INC.

Company Details

Name: CRANK M, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2000 (25 years ago)
Entity Number: 2515827
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 491 WEST AVE, LOCKPORT, NY, United States, 14094
Principal Address: 90 LINCOLNSHIRE DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANNY SHEEHAN'S STEAK HOUSE DOS Process Agent 491 WEST AVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MICHAEL ENNIS Chief Executive Officer 491 WEST AVENUE, LOCKPORT, NY, United States, 14094

Licenses

Number Type Date Last renew date End date Address Description
0340-22-305008 Alcohol sale 2024-07-11 2024-07-11 2026-07-31 491 WEST AVE, LOCKPORT, New York, 14094 Restaurant

History

Start date End date Type Value
2004-06-15 2010-05-24 Address 90 LINCOLNSHIRE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2004-06-15 2010-05-24 Address 491 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2000-05-31 2004-06-15 Address 90 LINCOLNSHIRE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120716002853 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100524002187 2010-05-24 BIENNIAL STATEMENT 2010-05-01
100205002494 2010-02-05 BIENNIAL STATEMENT 2008-05-01
040615002934 2004-06-15 BIENNIAL STATEMENT 2004-05-01
000531000732 2000-05-31 CERTIFICATE OF INCORPORATION 2000-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9175877207 2020-04-28 0296 PPP 491 west ave, LOCKPORT, NY, 14094
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104182
Loan Approval Amount (current) 104182
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 Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105486.42
Forgiveness Paid Date 2021-08-05
3254248508 2021-02-23 0296 PPS 491 West Ave, Lockport, NY, 14094-4114
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145855
Loan Approval Amount (current) 145855
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-4114
Project Congressional District NY-24
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147453.41
Forgiveness Paid Date 2022-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State