Name: | THE SPRINGS RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2004 (21 years ago) |
Entity Number: | 3070992 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 4860A RTE 430, BEMUS POINT, NY, United States, 14712 |
Principal Address: | 4860 A RTE 430, BEMUS POINT, NY, United States, 14712 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL R MCCANNA | Chief Executive Officer | 4860 A RTE 430, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4860A RTE 430, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-25 | 2006-05-25 | Address | 4856 EAST LAKE ROAD, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060577 | 2019-01-04 | BIENNIAL STATEMENT | 2018-06-01 |
140801007235 | 2014-08-01 | BIENNIAL STATEMENT | 2014-06-01 |
120717002652 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100621002352 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080618002360 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060525003173 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040625000531 | 2004-06-25 | CERTIFICATE OF INCORPORATION | 2004-06-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5066178807 | 2021-04-17 | 0296 | PPP | 4860A Route 430, Bemus Point, NY, 14712-9638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State