Search icon

UNION FAMILY RESTAURANT, INC.

Company Details

Name: UNION FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1984 (41 years ago)
Entity Number: 944002
ZIP code: 14224
County: Erie
Place of Formation: New York
Principal Address: 28 AVIAN WAY, LANCASTER, NY, United States, 14086
Address: 1747 UNION RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1747 UNION RD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
JAMES REVELAS Chief Executive Officer 1747 UNION RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2012-09-11 2014-09-16 Address 73 MICHAEL ANTHONY LANE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1998-09-14 2012-09-11 Address 1747 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1998-09-14 2012-09-11 Address 153 WINDMILL RD, WEST SENECA, NY, 14218, USA (Type of address: Principal Executive Office)
1993-06-22 1998-09-14 Address 1747 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-06-22 1998-09-14 Address 153 WINDMILL ROAD, WEST SENECA, NY, 14218, USA (Type of address: Principal Executive Office)
1984-09-18 1995-07-17 Address 1747 UNION RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905006286 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160913006158 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140916006117 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120911006400 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100910002009 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080821002631 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060921002264 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041129002272 2004-11-29 BIENNIAL STATEMENT 2004-09-01
020904002138 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000905002533 2000-09-05 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3734888010 2020-06-25 0296 PPP 1747 Union Road, WEST SENECA, NY, 14224
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27250
Loan Approval Amount (current) 27250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST SENECA, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27481.44
Forgiveness Paid Date 2021-05-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State