Search icon

SUNNY'S DRIVE-IN, INC.

Company Details

Name: SUNNY'S DRIVE-IN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1972 (53 years ago)
Entity Number: 325210
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 2577 MILLERSPORT HWY, PO BOX 154, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J SCIOLI III Chief Executive Officer 2577 MILLERSPORT HWY, PO BOX 154, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2577 MILLERSPORT HWY, PO BOX 154, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
1998-04-07 2002-03-14 Address 2525 MILLERSPORT HGWY, P.O. BOX 154, GETZVILLE, NY, 14068, 1222, USA (Type of address: Chief Executive Officer)
1998-04-07 2002-03-14 Address 2525 MILLERSPORT HGWY, PO BOX 154, GETZVILLE, NY, 14068, 1222, USA (Type of address: Principal Executive Office)
1998-04-07 2002-03-14 Address 2525 MILLERSPORT HGWY, P.O. BOX 154, GETZVILLE, NY, 14068, 1222, USA (Type of address: Service of Process)
1972-03-08 1998-04-07 Address 965 KENSINGTON AVE., BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140520002344 2014-05-20 BIENNIAL STATEMENT 2014-03-01
120424002958 2012-04-24 BIENNIAL STATEMENT 2012-03-01
20100507068 2010-05-07 ASSUMED NAME CORP INITIAL FILING 2010-05-07
100409002984 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080304002291 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060407003045 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040326002577 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020314002441 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000316002515 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980407002141 1998-04-07 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7194228410 2021-02-11 0296 PPS 2577 Millersport Hwy, Getzville, NY, 14068-1445
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) 67490
Loan Approval Amount (current) 67490
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Getzville, ERIE, NY, 14068-1445
Project Congressional District NY-26
Number of Employees 68
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67878.3
Forgiveness Paid Date 2021-09-13
8468517105 2020-04-15 0296 PPP 2577 Millersport Highway, Getzville, NY, 14068
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Getzville, ERIE, NY, 14068-0001
Project Congressional District NY-26
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48689.92
Forgiveness Paid Date 2021-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State