Search icon

DELAWARE AVENUE ADVISORS INC.

Company Details

Name: DELAWARE AVENUE ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175349
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 3699 SOUTHHILL ROAD, HAMBURG, NY, United States, 14075
Principal Address: 3699 SOUTHHILL RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE P CHAAS Chief Executive Officer 1207 DELAWARE AVE, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
GENE CHAAS DOS Process Agent 3699 SOUTHHILL ROAD, HAMBURG, NY, United States, 14075

Filings

Filing Number Date Filed Type Effective Date
140207002412 2014-02-07 BIENNIAL STATEMENT 2013-12-01
111212000311 2011-12-12 CERTIFICATE OF INCORPORATION 2011-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4702338009 2020-06-26 0296 PPP 1207 Delaware Avenue Suite 202, Buffalo, NY, 14209-1401
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
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 Buffalo, ERIE, NY, 14209-1401
Project Congressional District NY-26
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17254.13
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State