Search icon

SCHWABL'S RESTAURANT, INC.

Company Details

Name: SCHWABL'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1975 (50 years ago)
Entity Number: 375447
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 789 CENTER RD, WEST SENECA, NY, United States, 14224
Principal Address: 789 CENTER RD, W SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE STAYCHOCK Chief Executive Officer 789 CENTER RD, W SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 789 CENTER RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1999-07-22 2005-08-31 Address 789 CENTER RD., W. SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1999-07-22 2005-08-31 Address 789 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-03-02 1999-07-22 Address 789 CENTER RD., W. SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-03-02 1999-07-22 Address 789 CENTER RD., W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1975-07-21 1997-07-03 Address 789 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816002472 2013-08-16 BIENNIAL STATEMENT 2013-07-01
20120906068 2012-09-06 ASSUMED NAME CORP INITIAL FILING 2012-09-06
110802002103 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090707002161 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070718003303 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050831002278 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030627002011 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010706002255 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990722002147 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970703002220 1997-07-03 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1686748510 2021-02-19 0296 PPS 789 Center Rd, West Seneca, NY, 14224-2240
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119700
Loan Approval Amount (current) 119700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
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, 14224-2240
Project Congressional District NY-23
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120493.63
Forgiveness Paid Date 2021-10-25
4939987203 2020-04-27 0296 PPP 789 Center Rd, West Seneca, NY, 14224-2240
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85500
Loan Approval Amount (current) 85500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
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, 14224-2240
Project Congressional District NY-23
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86586.9
Forgiveness Paid Date 2021-08-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State