Search icon

DEVLIN'S DEUCE, INC.

Company Details

Name: DEVLIN'S DEUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3030833
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 50 MT VERNON RD, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GREGORY DEVLIN DOS Process Agent 50 MT VERNON RD, SNYDER, NY, United States, 14226

Chief Executive Officer

Name Role Address
GREGORY DEVLIN Chief Executive Officer 50 MT. VERNON RD., SNYDER, NY, United States, 14226

Licenses

Number Type Date Last renew date End date Address Description
0340-22-305976 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 2329 2335 SHERIDAN DR, TONAWANDA, New York, 14150 Restaurant

History

Start date End date Type Value
2022-12-08 2022-12-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2004-03-24 2022-12-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2004-03-24 2012-04-19 Address 50 MT. VERNON, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220131002991 2022-01-31 BIENNIAL STATEMENT 2022-01-31
140523002099 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120419002159 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100326003216 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080313003325 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060509003557 2006-05-09 BIENNIAL STATEMENT 2006-03-01
040324000329 2004-03-24 CERTIFICATE OF INCORPORATION 2004-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3431587108 2020-04-11 0296 PPP 2335 Sheridan Drive, TONAWANDA, NY, 14150-9401
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77664
Loan Approval Amount (current) 77664
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 Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-9401
Project Congressional District NY-26
Number of Employees 23
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78436.38
Forgiveness Paid Date 2021-04-29
1528618402 2021-02-02 0296 PPS 50 Mount Vernon Rd, Amherst, NY, 14226-4314
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102364
Loan Approval Amount (current) 102364
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 Amherst, ERIE, NY, 14226-4314
Project Congressional District NY-26
Number of Employees 29
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103738.2
Forgiveness Paid Date 2022-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State