Search icon

3605 CALIFORNIA ROAD ASSOCIATES, INC.

Company Details

Name: 3605 CALIFORNIA ROAD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151965
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3605 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127
Principal Address: 2345 WALDEN AVE, STE 600, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY R WALBEN Chief Executive Officer 2345 WALDEN AVE, STE 600, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3605 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Filings

Filing Number Date Filed Type Effective Date
140407002234 2014-04-07 BIENNIAL STATEMENT 2013-10-01
111011000526 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8750457202 2020-04-28 0296 PPP 2345 Walden Avenue Suite 600, BUFFALO, NY, 14225
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109900
Loan Approval Amount (current) 109900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 493110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110879.94
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State