Search icon

ZORBA'S TEXAS 25, INC.

Company Details

Name: ZORBA'S TEXAS 25, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1972 (53 years ago)
Entity Number: 265438
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 5 LEE ST, DEPEW, NY, United States, 14043

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P GALANES JR Chief Executive Officer 145 PRESIDENTS WALK, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 LEE ST, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 145 PRESIDENTS WALK, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 293 BELLINGHAM DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-09-03 2024-12-11 Address 5 LEE ST, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1996-09-25 2024-12-11 Address 293 BELLINGHAM DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1996-09-25 2004-09-03 Address 2484 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1972-08-11 1996-09-25 Address 2484 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1972-08-11 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241211002487 2024-12-11 BIENNIAL STATEMENT 2024-12-11
060801002379 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040903002384 2004-09-03 BIENNIAL STATEMENT 2004-08-01
C279816-1 1999-10-15 ASSUMED NAME CORP INITIAL FILING 1999-10-15
960925002035 1996-09-25 BIENNIAL STATEMENT 1996-08-01
A8362-5 1972-08-11 CERTIFICATE OF INCORPORATION 1972-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612178600 2021-03-13 0296 PPP 5 Lee St, Depew, NY, 14043-1010
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58292.5
Loan Approval Amount (current) 58292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-1010
Project Congressional District NY-26
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58615.11
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State