Search icon

LA BELLA SICILIA, INC.

Company Details

Name: LA BELLA SICILIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1978 (47 years ago)
Entity Number: 507779
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 2909 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14043
Principal Address: 34 HILLSIDE PARKWAY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA BELLA SICILIA, INC. DOS Process Agent 2909 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14043

Chief Executive Officer

Name Role Address
SALVATORE SPINUZZA Chief Executive Officer 34 HILLSIDE PARKWAY, LANCASTER, NY, United States, 14086

Licenses

Number Type Date Last renew date End date Address Description
0240-23-342653 Alcohol sale 2023-08-28 2023-08-28 2025-09-30 2909 GENESEE ST, CHEEKTOWAGA, New York, 14225 Restaurant

History

Start date End date Type Value
1993-09-16 2002-08-13 Address 39 GALE DRIVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1993-09-16 2002-08-13 Address 39 GALE DRIVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1993-09-16 2020-08-04 Address 2909 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1978-08-30 1993-09-16 Address 2909 GENESEE ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060653 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006066 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803007108 2016-08-03 BIENNIAL STATEMENT 2016-08-01
20141121015 2014-11-21 ASSUMED NAME LLC INITIAL FILING 2014-11-21
120830006015 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100908003221 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080808003138 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060803002345 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040908002985 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020813002230 2002-08-13 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6088897701 2020-05-01 0296 PPP 2909 GENESEE ST, CHEEKTOWAGA, NY, 14225-3101
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107270
Loan Approval Amount (current) 107270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CHEEKTOWAGA, ERIE, NY, 14225-3101
Project Congressional District NY-26
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108148.73
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State