Search icon

SPARTAKOS OF GOWANDA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPARTAKOS OF GOWANDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2005 (20 years ago)
Entity Number: 3261738
ZIP code: 14070
County: Cattaraugus
Place of Formation: New York
Address: 2 JAMESTOWN STREET, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARANTIS TSIRTSAKIS Chief Executive Officer 2 JAMESTOWN STREET, GOWANDA, NY, United States, 14070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 JAMESTOWN STREET, GOWANDA, NY, United States, 14070

Form 5500 Series

Employer Identification Number (EIN):
203554965
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-340176 Alcohol sale 2023-07-03 2023-07-03 2025-02-28 2 JAMESTOWN ST, GOWANDA, New York, 14070 Restaurant

History

Start date End date Type Value
2008-08-12 2013-09-11 Address 3308 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2008-08-12 2013-09-11 Address 2 JAMESTOWN ST, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160212006098 2016-02-12 BIENNIAL STATEMENT 2015-09-01
130911006405 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110921002861 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090911002426 2009-09-11 BIENNIAL STATEMENT 2009-09-01
080812003154 2008-08-12 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
345072.04
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
76989.00
Total Face Value Of Loan:
76989.00
Date:
2020-04-15
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38472.66
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76989
Current Approval Amount:
76989
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78012

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State