Search icon

ERIE BLVD BURGERS, INC.

Company Details

Name: ERIE BLVD BURGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2015 (10 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 4740591
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2540 Brighton Henrietta TL Rd, SUITE 2, Rochester, NY, United States, 14623
Principal Address: 1788 Penfield Road, Penfield, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CHANG Chief Executive Officer 8050 BARONY WOODS, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2540 Brighton Henrietta TL Rd, SUITE 2, Rochester, NY, United States, 14623

History

Start date End date Type Value
2021-11-23 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-12 2023-04-04 Address 1788 PENFIELD ROAD, SUITE 2, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2015-05-18 2017-09-12 Address 3300 MONROE AVENUE SUITE 301, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2015-04-10 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-10 2015-05-18 Address 3300 MONROE AVE., SUITE 301, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404003513 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
220124003186 2022-01-24 BIENNIAL STATEMENT 2022-01-24
170912000740 2017-09-12 CERTIFICATE OF CHANGE 2017-09-12
150518000311 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
150410000649 2015-04-10 CERTIFICATE OF INCORPORATION 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541437405 2020-05-04 0219 PPP 5 LEHIGH ST, HONEOYE FALLS, NY, 14472-1086
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94258
Loan Approval Amount (current) 94258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HONEOYE FALLS, MONROE, NY, 14472-1086
Project Congressional District NY-25
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95509.54
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State