Search icon

3220 SENECA STREET INC.

Company Details

Name: 3220 SENECA STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482768
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3220 SENECA STREET, WEST SENECA, NY, United States, 14224
Principal Address: 3220 SENECA ST, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3220 SENECA STREET INC. DOS Process Agent 3220 SENECA STREET, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
DANIEL K. HOSLER Chief Executive Officer 3220 SENECA ST, WEST SENECA, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332868 Alcohol sale 2023-12-20 2023-12-20 2025-04-30 3220 SENECA ST, WEST SENECA, New York, 14224 Restaurant
0370-23-332868 Alcohol sale 2023-12-20 2023-12-20 2025-04-30 3220 SENECA ST, WEST SENECA, New York, 14224 Food & Beverage Business

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 3220 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-01 Address 3220 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 3220 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-02-14 2025-02-01 Address 3220 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2023-02-14 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-17 2023-02-14 Address 3220 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2007-05-02 2023-02-14 Address 3220 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-02-28 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-28 2007-05-02 Address 3220 SENECA STREET, WILLIAMSVILLE, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201039364 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230214000513 2023-02-14 BIENNIAL STATEMENT 2023-02-01
221109000439 2022-11-09 BIENNIAL STATEMENT 2021-02-01
110217003036 2011-02-17 BIENNIAL STATEMENT 2011-02-01
070502000138 2007-05-02 CERTIFICATE OF CHANGE 2007-05-02
070228000579 2007-02-28 CERTIFICATE OF INCORPORATION 2007-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3860448400 2021-02-05 0296 PPP 3220 Seneca St, West Seneca, NY, 14224-2670
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16062
Loan Approval Amount (current) 16062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2670
Project Congressional District NY-26
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16140.77
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State