Search icon

A.M. & F.M., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.M. & F.M., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1990 (35 years ago)
Entity Number: 1466964
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: PO BOX 24, GETZVILLE, NY, United States, 14068
Principal Address: 2349 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADRIENNE A. MEREDITH Chief Executive Officer PO BOX 24, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 24, GETZVILLE, NY, United States, 14068

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327118 Alcohol sale 2023-09-21 2023-09-21 2025-10-31 2349 MILLERSPORT HWY, AMHERST, New York, 14068 Restaurant

History

Start date End date Type Value
2022-01-18 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-21 2010-08-20 Address 2349 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
1998-08-21 2012-08-14 Address 2349 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
1998-08-21 2010-08-20 Address 2349 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
1993-05-26 1998-08-21 Address 63 BASSETT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140811006391 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814003290 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100820002844 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080730002668 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060731002373 2006-07-31 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
68169.00
Total Face Value Of Loan:
68169.00
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:
48600.00
Total Face Value Of Loan:
48600.00
Date:
2017-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48600
Current Approval Amount:
48600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48892.93
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68169
Current Approval Amount:
68169
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68507.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State