Search icon

C. DANIELS, INC.

Company Details

Name: C. DANIELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625396
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 64 SOUTH SHORE BOULEVARD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 SOUTH SHORE BOULEVARD, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
CHRISTOPHER DANIELS Chief Executive Officer O'DANIELS GUN MILL & GRILL, 1305 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327575 Alcohol sale 2023-04-18 2023-04-18 2025-04-30 1305 ABBOTT RD, LACKAWANNA, New York, 14218 Restaurant
0370-23-327575 Alcohol sale 2023-04-18 2023-04-18 2025-04-30 1305 ABBOTT RD, LACKAWANNA, New York, 14218 Food & Beverage Business

History

Start date End date Type Value
2003-04-24 2011-07-14 Address O'DANIELS GUN MILL & GRILL, 1305 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2003-04-24 2011-07-14 Address 64 SOUTH SHORE BLVD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
2001-04-06 2011-07-14 Address 64 SOUTH SHORE BLVD., LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002248 2013-06-27 BIENNIAL STATEMENT 2013-04-01
110714002871 2011-07-14 BIENNIAL STATEMENT 2011-04-01
090622002720 2009-06-22 BIENNIAL STATEMENT 2009-04-01
070412002504 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050718002811 2005-07-18 BIENNIAL STATEMENT 2005-04-01
030424002295 2003-04-24 BIENNIAL STATEMENT 2003-04-01
010406000194 2001-04-06 CERTIFICATE OF INCORPORATION 2001-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2439108307 2021-01-20 0296 PPS 1305 Abbott Rd, Buffalo, NY, 14218-1913
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101820
Servicing Lender Name St. Joseph's Parish Buffalo FCU
Servicing Lender Address 341 Englewood Ave, BUFFALO, NY, 14223
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14218-1913
Project Congressional District NY-23
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101820
Originating Lender Name St. Joseph's Parish Buffalo FCU
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14839.32
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State