Search icon

396 PEARL, INC.

Company Details

Name: 396 PEARL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1981 (44 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 706540
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 396 PEARL ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS A BERRAFATO Chief Executive Officer 396 PEARL ST, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 396 PEARL ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2011-06-30 2025-01-29 Address 396 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-06-30 2013-11-04 Address 396 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2011-06-30 2025-01-29 Address 396 PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-05-17 2011-06-30 Address 396 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-05-17 2011-06-30 Address 396 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250129000336 2025-01-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-28
131104002183 2013-11-04 BIENNIAL STATEMENT 2013-06-01
110630002118 2011-06-30 BIENNIAL STATEMENT 2011-06-01
070705002338 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050816002805 2005-08-16 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
178019.21
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
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:
63000.00
Total Face Value Of Loan:
63000.00
Date:
2020-05-20
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:
-45500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
45500.00
Total Face Value Of Loan:
45500.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63000
Current Approval Amount:
63000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63352.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45500
Current Approval Amount:
45500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45935.05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State