Search icon

ABBEY SQUARE, INC.

Company Details

Name: ABBEY SQUARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1983 (42 years ago)
Entity Number: 820188
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 784 WEHRLE DR, AMHERST, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROL P BIERON DOS Process Agent 784 WEHRLE DR, AMHERST, NY, United States, 14221

Chief Executive Officer

Name Role Address
CAROL P BIERON Chief Executive Officer 784 WEHRLE DR, AMHERST, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327270 Alcohol sale 2023-04-06 2023-04-06 2025-04-30 784 WEHRLE DR, WILLIAMSVILLE, New York, 14221 Restaurant
0370-23-327270 Alcohol sale 2023-04-06 2023-04-06 2025-04-30 784 WEHRLE DR, WILLIAMSVILLE, New York, 14221 Food & Beverage Business

History

Start date End date Type Value
2003-02-03 2011-02-15 Address 784 WEHRLE DR, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office)
2003-02-03 2011-02-15 Address 784 WEHRLE DR, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2003-02-03 2011-02-15 Address 784 WEHRLE DR, AMHERST, NY, 14221, USA (Type of address: Service of Process)
1994-03-07 2003-02-03 Address 297 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-04-16 2003-02-03 Address 297 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-04-16 2003-02-03 Address 784 WEHRLE DRIVE, AMHERST, NY, 14221, USA (Type of address: Principal Executive Office)
1983-02-03 1994-03-07 Address 297 MEADOWVIEW LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060240 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060860 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170214006242 2017-02-14 BIENNIAL STATEMENT 2017-02-01
130225006362 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110215002098 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090123002504 2009-01-23 BIENNIAL STATEMENT 2009-02-01
050316002218 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030203002405 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010409002113 2001-04-09 BIENNIAL STATEMENT 2001-02-01
990303002616 1999-03-03 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021278302 2021-01-26 0296 PPP 784 Wehrle Dr, Amherst, NY, 14221-7727
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9231.13
Loan Approval Amount (current) 9231.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14221-7727
Project Congressional District NY-26
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9269.32
Forgiveness Paid Date 2021-06-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State