Search icon

3676 HARLEM ROAD, INC.

Company Details

Name: 3676 HARLEM ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2001 (24 years ago)
Entity Number: 2678904
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 3676 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK D. HALT Chief Executive Officer 3676 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14215

DOS Process Agent

Name Role Address
FREDERICK D HALT DOS Process Agent 3676 HARLEM ROAD, CHEEKTOWAGA, NY, United States, 14215

Licenses

Number Type Date Last renew date End date Address Description
0340-21-318411 Alcohol sale 2023-12-07 2023-12-07 2025-12-31 3676 HARLEM RD, CHEEKTOWAGA, New York, 14215 Restaurant

History

Start date End date Type Value
2007-11-06 2009-10-02 Address 3676 HARLEM ROAD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Chief Executive Officer)
2007-11-06 2009-10-02 Address 3676 HARLEM ROAD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Principal Executive Office)
2003-09-19 2007-11-06 Address 3676 HARLEM ROAD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Chief Executive Officer)
2003-09-19 2007-11-06 Address 3676 HARLEM ROAD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Principal Executive Office)
2001-09-10 2009-10-02 Address 3676 HARLEM ROAD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002224 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110919002121 2011-09-19 BIENNIAL STATEMENT 2011-09-01
091002002087 2009-10-02 BIENNIAL STATEMENT 2009-09-01
071106002822 2007-11-06 BIENNIAL STATEMENT 2007-09-01
051208003525 2005-12-08 BIENNIAL STATEMENT 2005-09-01
030919002151 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010910000147 2001-09-10 CERTIFICATE OF INCORPORATION 2001-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904058405 2021-02-02 0296 PPS 3676 Harlem Rd, Cheektowaga, NY, 14215-2014
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14215-2014
Project Congressional District NY-26
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10942.62
Forgiveness Paid Date 2022-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State