Search icon

BURRITO BAY CORPORATION

Company Details

Name: BURRITO BAY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2002 (23 years ago)
Entity Number: 2740229
ZIP code: 14228
County: Erie
Place of Formation: New York
Principal Address: 2341 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068
Address: 35 Greenwich Dr, Apt. 1, Amherst, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURRITO BAY CORPORATION DOS Process Agent 35 Greenwich Dr, Apt. 1, Amherst, NY, United States, 14228

Chief Executive Officer

Name Role Address
DAVID J DILLON Chief Executive Officer 2341 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 2341 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2018-03-19 2024-11-05 Address 35 GREENWICH DR, APT 1, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2006-03-30 2024-11-05 Address 2341 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2004-03-19 2018-03-19 Address 2341 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2004-03-19 2006-03-30 Address 2341 MILLRSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2002-03-08 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-08 2004-03-19 Address 35 GREENWICH DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105002242 2024-11-05 BIENNIAL STATEMENT 2024-11-05
180319006138 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160302006821 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006794 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120430002002 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100324003514 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080326002352 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060330003000 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040319002601 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020308000666 2002-03-08 CERTIFICATE OF INCORPORATION 2002-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5607327703 2020-05-01 0296 PPP 2341 MILLERSPORT HWY, GETZVILLE, NY, 14068-1221
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39148
Loan Approval Amount (current) 39148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GETZVILLE, ERIE, NY, 14068-1221
Project Congressional District NY-26
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39430.08
Forgiveness Paid Date 2021-01-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State