Search icon

CHEF'S RESTAURANT OF BUFFALO INC.

Company Details

Name: CHEF'S RESTAURANT OF BUFFALO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1970 (55 years ago)
Entity Number: 296278
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 291 SENECA STREET, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LOUIS J. BILLITTIER Agent 291 SENECA ST., BUFFALO, NY

Chief Executive Officer

Name Role Address
ANN P. BILLITTIER Chief Executive Officer 291 SENECA STREET, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
ANN P. BILLITTIER DOS Process Agent 291 SENECA STREET, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
1998-10-02 2000-09-07 Address 291 SENECA STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
1998-10-02 2000-09-07 Address 291 SENECA STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
1993-06-11 1998-10-02 Address 3015 WALBRIDGE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-06-11 1998-10-02 Address 3015 WALBRIDGE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1993-06-11 2000-09-07 Address 291 SENECA STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
1970-09-30 1993-06-11 Address 291 SENECA ST., BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926006143 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100922002396 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080826002369 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060913002176 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041020002496 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020906002501 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000907002303 2000-09-07 BIENNIAL STATEMENT 2000-09-01
981002002477 1998-10-02 BIENNIAL STATEMENT 1998-09-01
960906002340 1996-09-06 BIENNIAL STATEMENT 1996-09-01
950427002309 1995-04-27 BIENNIAL STATEMENT 1993-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHEF'S 73005076 1973-10-31 1003092 1975-01-28
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1995-11-06

Mark Information

Mark Literal Elements CHEF'S
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.01 - Busts of men facing forward; Heads of men facing forward; Men - heads, portraiture, or busts facing forward; Portraiture of men facing forward, 02.01.20 - Bakers (men); Butchers (men); Chefs (men); Men, butchers, chefs, and bakers, 11.03.10 - Paper plates, full; Plates, dinnerware, full

Goods and Services

For RESTAURANT SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
First Use Sep. 30, 1970
Use in Commerce Sep. 30, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CHEF'S RESTAURANT OF BUFFALO, INC.
Owner Address 291 SENECA ST. BUFFALO, NEW YORK UNITED STATES 14204
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1995-11-06 EXPIRED SEC. 9
1980-04-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4212817208 2020-04-27 0296 PPP 291 SENECA ST, BUFFALO, NY, 14204-2011
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492252.5
Loan Approval Amount (current) 492252.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14204-2011
Project Congressional District NY-26
Number of Employees 115
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 497161.35
Forgiveness Paid Date 2021-05-03
1285058307 2021-01-16 0296 PPS 291 Seneca St, Buffalo, NY, 14204-2011
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 689153.5
Loan Approval Amount (current) 689153.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14204-2011
Project Congressional District NY-26
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 695643.03
Forgiveness Paid Date 2021-12-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State