Search icon

F/M EDM INC.

Company Details

Name: F/M EDM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1986 (39 years ago)
Entity Number: 1093527
ZIP code: 14052
County: Erie
Place of Formation: New York
Principal Address: 1667 EMERY RD, EAST AURORA, NY, United States, 14052
Address: P.O. BOX 773, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK R MANN Chief Executive Officer 54 ELM ST, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 773, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1998-02-18 2002-06-05 Address 645 PERSONS AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1998-02-18 2002-06-05 Address 645 PERSONS AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1993-05-07 1998-02-18 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-07 1998-02-18 Address NIAGARA FRONTIER BANK BLDG., 290 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1990-11-07 1998-01-22 Address P.O. BOX F, ELMA, NY, 14059, USA (Type of address: Service of Process)
1986-06-25 1990-11-07 Address 1822 LIBERTY BUILDING, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060220 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006102 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006353 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140610006018 2014-06-10 BIENNIAL STATEMENT 2014-06-01
130904002001 2013-09-04 BIENNIAL STATEMENT 2012-06-01
040621002592 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020605002202 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000619002463 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980713002065 1998-07-13 BIENNIAL STATEMENT 1998-06-01
980218002178 1998-02-18 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865457401 2020-05-06 0296 PPP 210 Pennsylvania Ave, EAST AURORA, NY, 14052
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66750
Loan Approval Amount (current) 66750
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 EAST AURORA, ERIE, NY, 14052-0001
Project Congressional District NY-23
Number of Employees 6
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67534.54
Forgiveness Paid Date 2021-07-15
7152918505 2021-03-05 0296 PPP 210 Pennsylvania Ave N/A, East Aurora, NY, 14052-2919
Loan Status Date 2024-08-01
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51449
Loan Approval Amount (current) 51449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-2919
Project Congressional District NY-23
Number of Employees 5
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State