Search icon

LOCKPORT VILLAGE EATERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCKPORT VILLAGE EATERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1979 (46 years ago)
Entity Number: 593113
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 429 DAVISON ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 429 DAVISON RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 DAVISON ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
PETER N. CALIERI Chief Executive Officer 429 DAVISON RD, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161134775
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-305269 Alcohol sale 2022-08-03 2022-08-03 2024-08-31 429 DAVISON RD, LOCKPORT, New York, 14094 Restaurant

History

Start date End date Type Value
1992-12-03 1994-01-11 Address 429 DAVISON RD., LOCKPORT, NY, 14094, 4025, USA (Type of address: Service of Process)
1979-11-15 1992-12-03 Address 429 DAVISON RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002021 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111201002031 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091106002098 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071219002503 2007-12-19 BIENNIAL STATEMENT 2007-11-01
051212002069 2005-12-12 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
175000.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$175,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,033.29
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $175,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State