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
2005-09-23 2007-09-04 Address 3970 RIVER ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)

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
090911002475 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070904002494 2007-09-04 BIENNIAL STATEMENT 2007-09-01
050923000924 2005-09-23 CERTIFICATE OF INCORPORATION 2005-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8470718308 2021-01-29 0296 PPP 681 Blairville Rd, Youngstown, NY, 14174-1380
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
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 Youngstown, NIAGARA, NY, 14174-1380
Project Congressional District NY-26
Number of Employees 6
NAICS code 722511
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 9585.37
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State