Search icon

2828 W STATE, INC.

Company Details

Name: 2828 W STATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2016 (9 years ago)
Entity Number: 5030552
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 2828 west state street, olean, NY, United States, 14760
Principal Address: 2828 WEST STATE STREET, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARIALE MILLER Chief Executive Officer 2828 WEST STATE STREET, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
2828 W STATE, INC. DOS Process Agent 2828 west state street, olean, NY, United States, 14760

Form 5500 Series

Employer Identification Number (EIN):
814321928
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-23-324988 Alcohol sale 2023-01-03 2023-01-03 2026-01-31 2828 W STATE ST, OLEAN, New York, 14760 Liquor Store

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 2828 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-14 Address 2828 W. STATE STREET, OLEAN, NY, 14760, 1829, USA (Type of address: Service of Process)
2018-10-03 2024-10-14 Address 2828 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2016-10-28 2020-10-05 Address 2828 W. STATE STREET, OLEAN, NY, 14760, 1829, USA (Type of address: Service of Process)
2016-10-28 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241014000499 2024-10-14 BIENNIAL STATEMENT 2024-10-14
221017002072 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201005061183 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003007003 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161028010411 2016-10-28 CERTIFICATE OF INCORPORATION 2016-10-28

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2017-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
20000.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State