Search icon

LEWISTAN HOLDINGS, INC.

Company Details

Name: LEWISTAN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260605
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 730 Main Street, Niagara Falls, NY, United States, 14301
Principal Address: 3970 River Road, Youngstown, NY, United States, 14174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE C. STACK Chief Executive Officer 7311 PORTER RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 730 Main Street, Niagara Falls, NY, United States, 14301

Licenses

Number Type Date Last renew date End date Address Description
0370-24-331903 Alcohol sale 2024-10-11 2024-10-11 2026-10-31 681 BLAIRVILLE RD, YOUNGSTOWN, New York, 14174 Food & Beverage Business
0340-22-311103 Alcohol sale 2022-09-26 2022-09-26 2024-10-31 681 BLAIRVILLE RD, YOUNGSTOWN, New York, 14174 Restaurant

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 7311 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2019-09-24 2023-11-07 Address 3970 RIVER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
2007-09-04 2023-11-07 Address 7311 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2007-09-04 2019-09-24 Address 7311 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2005-09-23 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231107001031 2023-11-07 BIENNIAL STATEMENT 2023-09-01
190924060079 2019-09-24 BIENNIAL STATEMENT 2019-09-01
150902006835 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130911006606 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110928002347 2011-09-28 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9500.00
Total Face Value Of Loan:
9500.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9585.37

Date of last update: 29 Mar 2025

Sources: New York Secretary of State