Search icon

33 MCKINLEY PLAZA, INC.

Company Details

Name: 33 MCKINLEY PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2000 (25 years ago)
Entity Number: 2539418
ZIP code: 14228
County: Erie
Place of Formation: New York
Principal Address: 7080 DERBY RD, DERBY, NY, United States, 14047
Address: ATTN: DANIEL P. JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRY BISCARO Chief Executive Officer 3620 MCKINLEY PLAZA, PARKWAY STE 23, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
HIRSCH & JOYCE DOS Process Agent ATTN: DANIEL P. JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161591682
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-342431 Alcohol sale 2023-03-13 2023-03-13 2025-03-31 S 3620 MCKINLEY PKWY, BLASDELL, New York, 14219 Restaurant

History

Start date End date Type Value
2004-03-03 2004-09-09 Address 3620 MCKINLEY PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2004-03-03 2004-09-09 Address SHERRY BISCARO, 3620 MCKINLEY PARKWAY, BLASDEL, NY, 14219, USA (Type of address: Principal Executive Office)
2000-08-07 2012-08-13 Address ATTN: DANIEL P. JOYCE, 2399 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813006053 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100830002160 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080828002798 2008-08-28 BIENNIAL STATEMENT 2008-08-01
040909002504 2004-09-09 BIENNIAL STATEMENT 2004-08-01
040303002198 2004-03-03 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
160017.00
Total Face Value Of Loan:
160017.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160017
Current Approval Amount:
160017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161262.06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State