Search icon

2323 ELMWOOD AVE., INC.

Company Details

Name: 2323 ELMWOOD AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1969 (56 years ago)
Entity Number: 277427
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2331 Elmwood Avenue, Buffalo, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MANISCALCO Chief Executive Officer 2331 ELMWOOD AVENUE, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2331 Elmwood Avenue, Buffalo, NY, United States, 14217

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 2331 ELMWOOD AVENUE, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 2828 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2005-07-26 2023-06-14 Address 2828 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2005-07-26 2023-06-14 Address 2828 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1997-05-21 2005-07-26 Address 2323 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1997-05-21 2005-07-26 Address 2323 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1997-05-21 2005-07-26 Address 2323 ELMWOOD AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
1969-05-28 1997-05-21 Address 20 KENWOOD RD., KENMORE, NY, 14217, USA (Type of address: Service of Process)
1969-05-28 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230614002702 2023-06-14 BIENNIAL STATEMENT 2023-05-01
090814002704 2009-08-14 BIENNIAL STATEMENT 2009-05-01
070516002278 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050726002231 2005-07-26 BIENNIAL STATEMENT 2005-05-01
030529002118 2003-05-29 BIENNIAL STATEMENT 2003-05-01
C316586-2 2002-05-21 ASSUMED NAME CORP INITIAL FILING 2002-05-21
010507002216 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990528002102 1999-05-28 BIENNIAL STATEMENT 1999-05-01
970521002526 1997-05-21 BIENNIAL STATEMENT 1997-05-01
759817-5 1969-05-28 CERTIFICATE OF INCORPORATION 1969-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3993698006 2020-06-25 0296 PPP 131 Curtis Park Way, BUFFALO, NY, 14223
Loan Status Date 2020-07-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 833
Loan Approval Amount (current) 833
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 Unanswered
Project Address BUFFALO, ERIE, NY, 14223-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 845.48
Forgiveness Paid Date 2022-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State