Search icon

SENECA PLATERS, INC.

Company Details

Name: SENECA PLATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1970 (55 years ago)
Entity Number: 290045
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 7540 SENECA STREET, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J. HAYES Chief Executive Officer 7540 SENECA STREET, PO BOX 462, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7540 SENECA STREET, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1970-03-06 1999-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-03-06 1993-05-06 Address 2110 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C297007-2 2000-12-20 ASSUMED NAME LLC INITIAL FILING 2000-12-20
990930000634 1999-09-30 CERTIFICATE OF AMENDMENT 1999-09-30
940414002381 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930506003282 1993-05-06 BIENNIAL STATEMENT 1993-03-01
819441-6 1970-03-06 CERTIFICATE OF INCORPORATION 1970-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
142400.00
Total Face Value Of Loan:
142400.00
Date:
2020-04-11
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:
142400.00
Total Face Value Of Loan:
142400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-10
Type:
Complaint
Address:
7540 SENECA ST, ELMA, NY, 14059
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-11-10
Type:
Accident
Address:
7540 SENECA ST, Elma, NY, 14059
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142400
Current Approval Amount:
142400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143543.1
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142400
Current Approval Amount:
142400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143929.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State