-
Home Page
›
-
Counties
›
-
Erie
›
-
14204
›
-
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
Number Of Participants:
13
Sponsors Telephone Number:
Number Of Participants:
9
Sponsors Telephone Number:
Number Of Participants:
13
Sponsors Telephone Number:
Number Of Participants:
15
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
119822.53
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
147896.00
Total Face Value Of Loan:
147896.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
149099.43
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State