Search icon

950 CENTRAL AVE., INC.

Company Details

Name: 950 CENTRAL AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1970 (54 years ago)
Entity Number: 299691
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 950 CENTRAL AVE, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMEN OLIVER Chief Executive Officer 950 CENTRAL AVE, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 CENTRAL AVE, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
1993-12-08 1998-12-02 Address 950 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1992-12-17 1998-12-02 Address 950 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1992-12-17 1998-12-02 Address 950 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1970-12-15 1993-12-08 Address 950 CENTRAL AVE., DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050105002690 2005-01-05 BIENNIAL STATEMENT 2004-12-01
C352071-2 2004-08-27 ASSUMED NAME CORP INITIAL FILING 2004-08-27
981202002202 1998-12-02 BIENNIAL STATEMENT 1998-12-01
931208002199 1993-12-08 BIENNIAL STATEMENT 1993-12-01
921217002353 1992-12-17 BIENNIAL STATEMENT 1992-12-01
875241-4 1970-12-15 CERTIFICATE OF INCORPORATION 1970-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5495058303 2021-01-25 0296 PPP 950 Central Ave, Dunkirk, NY, 14048-3434
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-3434
Project Congressional District NY-23
Number of Employees 17
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17098.27
Forgiveness Paid Date 2021-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State