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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140966.58

Date of last update: 30 Mar 2025

Sources: New York Secretary of State