Search icon

RUST BELT BYSTRO INC.

Company Details

Name: RUST BELT BYSTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264859
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3067 delaware ave, BUFFALO, NY, United States, 14217
Principal Address: 3648 SOUTH PARK AVE, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN MECOZZI Chief Executive Officer 309 ASHFORD AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3067 delaware ave, BUFFALO, NY, United States, 14217

Licenses

Number Type Date Last renew date End date Address Description
0340-22-307766 Alcohol sale 2024-05-30 2024-05-30 2026-06-30 3067 DELAWARE AVE, KENMORE, New York, 14217 Restaurant

History

Start date End date Type Value
2018-06-12 2022-03-31 Address 3648 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2014-06-06 2022-03-31 Address 309 ASHFORD AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2012-06-28 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-28 2018-06-12 Address 3648 SOUTH PARK, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331000368 2021-08-31 CERTIFICATE OF CHANGE BY ENTITY 2021-08-31
200603060021 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180612006388 2018-06-12 BIENNIAL STATEMENT 2018-06-01
140606006909 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120628000671 2012-06-28 CERTIFICATE OF INCORPORATION 2012-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497478305 2021-01-22 0296 PPS 3648 S Park Ave, Blasdell, NY, 14219-1176
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-1176
Project Congressional District NY-23
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15477.21
Forgiveness Paid Date 2021-07-28
4329217100 2020-04-13 0296 PPP 3648 South Park Avenue, Blasdell, NY, 14219-1158
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23592
Loan Approval Amount (current) 23592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blasdell, ERIE, NY, 14219-1158
Project Congressional District NY-23
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23824.04
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State