Name: | GYPSY BOHEMIAN GROVE BAR, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2015 (10 years ago) |
Entity Number: | 4752404 |
ZIP code: | 14216 |
County: | Erie |
Address: | 1488 hertel avenue, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1488 hertel avenue, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-17 | 2022-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-17 | 2022-11-03 | Address | 344 WEST DELAVAN AVE, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2015-05-04 | 2021-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-04 | 2021-09-17 | Address | 344 WEST DELAVAN AVE, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221103003110 | 2022-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-03 |
210917001448 | 2021-09-17 | CERTIFICATE OF MERGER | 2021-09-17 |
150504010003 | 2015-05-04 | CERTIFICATE OF INCORPORATION | 2015-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6280808605 | 2021-03-23 | 0296 | PPS | 617 Main St, Buffalo, NY, 14203-1419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1192507109 | 2020-04-10 | 0296 | PPP | 617 Main St, BUFFALO, NY, 14203-1400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State