Search icon

RIAX, INC.

Company Details

Name: RIAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862581
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 2945 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127
Address: 800 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GETMAN & BIRYLA, LLP / ATTN: PATRICK A MAKIN DOS Process Agent 800 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
CHAD FEDERICO Chief Executive Officer 2945 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332658 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 2945 SOUTHWESTERN BLVD, ORCHARD PARK, New York, 14127 Restaurant
0370-23-332658 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 2945 SOUTHWESTERN BLVD, ORCHARD PARK, New York, 14127 Food & Beverage Business

History

Start date End date Type Value
2007-02-26 2009-02-13 Address PO BOX 485, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2005-06-10 2007-02-26 Address 2945 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2005-06-10 2007-02-26 Address 65 HUNTERS RIDGE APT 6, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2003-01-28 2007-02-26 Address 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110228002878 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090213002014 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070226002625 2007-02-26 BIENNIAL STATEMENT 2007-01-01
050610002479 2005-06-10 BIENNIAL STATEMENT 2005-01-01
030128000708 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1769178402 2021-02-02 0296 PPS 2945 Southwestern Blvd, Orchard Park, NY, 14127-1452
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 Orchard Park, ERIE, NY, 14127-1452
Project Congressional District NY-23
Number of Employees 28
NAICS code 722511
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 140966.58
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State