Search icon

3220 SENECA STREET INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
134384.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
16062.00
Total Face Value Of Loan:
16062.00
Date:
2020-05-09
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:
16062.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16062
Current Approval Amount:
16062
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16140.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State