Search icon

ELEVEN LIGHTS, INC.

Company Details

Name: ELEVEN LIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531182
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 211 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELEVEN LIGHTS INC DOS Process Agent 211 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
TIMOTHY STEVENS Chief Executive Officer 211 SOUTH PARK AVE, BUFFALO, NY, United States, 14204

Form 5500 Series

Employer Identification Number (EIN):
464898839
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-313282 Alcohol sale 2022-08-04 2022-08-04 2024-08-31 211 SOUTH PARK AVE, BUFFALO, New York, 14204 Restaurant

History

Start date End date Type Value
2014-02-19 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-19 2016-06-17 Address 7795 ELLICOTT ROAD, WEST FALLS, NY, 14170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818002987 2021-08-18 BIENNIAL STATEMENT 2021-08-18
160617000531 2016-06-17 CERTIFICATE OF CHANGE 2016-06-17
140219000438 2014-02-19 CERTIFICATE OF INCORPORATION 2014-02-19

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
119822.53
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
147896.00
Total Face Value Of Loan:
147896.00
Date:
2020-05-12
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:
103200.00
Total Face Value Of Loan:
103200.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103200
Current Approval Amount:
103200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104370.54
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147896
Current Approval Amount:
147896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149099.43

Date of last update: 26 Mar 2025

Sources: New York Secretary of State