Search icon

B & R HOSPITALITY, INC.

Company Details

Name: B & R HOSPITALITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747740
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 1970 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, United States, 14150
Principal Address: 1970 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUKESH PATEL Chief Executive Officer 1970 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
B & R HOSPITALITY, INC. DOS Process Agent 1970 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, United States, 14150

Filings

Filing Number Date Filed Type Effective Date
211117001261 2021-11-17 BIENNIAL STATEMENT 2021-11-17
150424010070 2015-04-24 CERTIFICATE OF INCORPORATION 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5092887108 2020-04-13 0248 PPP 9050 ROUTE 34, WEEDSPORT, NY, 13166
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31970
Loan Approval Amount (current) 31970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEEDSPORT, CAYUGA, NY, 13166-0001
Project Congressional District NY-24
Number of Employees 8
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32179.35
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State