Search icon

PIDANICK ENTERPRISE, INC.

Company Details

Name: PIDANICK ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075570
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6374 SHERMAN DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT J PIDANICK Chief Executive Officer 6374 SHERMAN DRIVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6374 SHERMAN DRIVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2004-07-08 2006-06-26 Address 6374 SHERMAN DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060626002646 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040708000392 2004-07-08 CERTIFICATE OF INCORPORATION 2004-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9492788400 2021-02-17 0296 PPS 5688 Beattie Ave, Lockport, NY, 14094-6117
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44342
Loan Approval Amount (current) 44342
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 Lockport, NIAGARA, NY, 14094-6117
Project Congressional District NY-26
Number of Employees 3
NAICS code 238220
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 Unanswered
Veteran Unanswered
Forgiveness Amount 44659.08
Forgiveness Paid Date 2021-11-26

Date of last update: 12 Mar 2025

Sources: New York Secretary of State