Search icon

FRONTIER FOOD SERVICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FRONTIER FOOD SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1988 (37 years ago)
Entity Number: 1259835
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: PO BOX 903, W SENECA, NY, United States, 14224
Principal Address: 9 HIGHBROOK COURT, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR G CHRISTY, JR Chief Executive Officer PO BOX 903, W SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
ARTHUR G CHRISTY, JR DOS Process Agent PO BOX 903, W SENECA, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
0346-23-324285 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 912 UNION RD, WEST SENECA, New York, 14224 Catering Establishment

History

Start date End date Type Value
2008-06-18 2010-06-04 Address 6799 GOWANDA ST RD, LOT 1, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-07-21 2010-06-04 Address PO BOX 903, W. SENECA, NY, 14224, 0903, USA (Type of address: Chief Executive Officer)
1995-07-21 2008-06-18 Address 66 PLEASANTVIEW, W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1995-07-21 2010-06-04 Address PO BOX 903, W. SENECA, NY, 14224, 0903, USA (Type of address: Service of Process)
1988-05-09 2022-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160519006272 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140619006150 2014-06-19 BIENNIAL STATEMENT 2014-05-01
120803002176 2012-08-03 BIENNIAL STATEMENT 2012-05-01
100604002176 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080618002266 2008-06-18 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
240444.12
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
130483.88
Total Face Value Of Loan:
130483.88
Date:
2020-04-15
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:
93200.00
Total Face Value Of Loan:
93200.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$93,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$94,395
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $69,900
Utilities: $11,650
Rent: $11,650
Jobs Reported:
26
Initial Approval Amount:
$130,483.88
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,483.88
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$131,409.78
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $130,478.88
Utilities: $1

Motor Carrier Census

DBA Name:
FRONTIER CATERING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State