Search icon

ORCHARD PARK LANES, INC.

Company Details

Name: ORCHARD PARK LANES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1984 (41 years ago)
Entity Number: 955245
ZIP code: 14875
County: Erie
Place of Formation: New York
Address: 5300 ROGERS RD, HAMBURG, NY, United States, 14875

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5300 ROGERS RD, HAMBURG, NY, United States, 14875

Chief Executive Officer

Name Role Address
JAMES P CLINTON Chief Executive Officer 5300 ROGERS RD, HAMBURG, NY, United States, 14875

Licenses

Number Type Date Last renew date End date Address Description
0371-23-331493 Alcohol sale 2024-04-03 2024-04-03 2024-09-30 70 AQUA LANE, TONAWANDA, New York, 14150 Summer Food & beverage business
0426-24-308494 Alcohol sale 2024-03-29 2024-03-29 2024-10-31 70 AQUA LANE, TONAWANDA, New York, 14150 Additional Bar-Seasonal

History

Start date End date Type Value
1994-03-31 2009-01-08 Address 4244 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1994-03-31 2009-01-08 Address 4244 NORTH BUFFALO STREET, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1992-12-21 1994-03-31 Address 5492 PEBBLE BEACH DR., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1992-12-21 2009-01-08 Address 4244 N. BUFFALO RD., ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1984-11-07 1994-03-31 Address 4244 N. BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219002299 2013-02-19 BIENNIAL STATEMENT 2012-11-01
101221002145 2010-12-21 BIENNIAL STATEMENT 2010-11-01
090108002269 2009-01-08 BIENNIAL STATEMENT 2008-11-01
061107002466 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041228002557 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021106002603 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001208002269 2000-12-08 BIENNIAL STATEMENT 2000-11-01
981102002408 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961217002022 1996-12-17 BIENNIAL STATEMENT 1996-11-01
940331002797 1994-03-31 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6761308010 2020-06-30 0296 PPP 70 Aqua Lane, TONAWANDA, NY, 14150-7702
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 Y
LMI Y
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-7702
Project Congressional District NY-26
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126030.82
Forgiveness Paid Date 2021-05-14
2605718701 2021-03-30 0296 PPS 70Aqua Lane, Tonawanda, NY, 14150
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164118
Loan Approval Amount (current) 164118
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 Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150
Project Congressional District NY-26
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165417.45
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State