Search icon

FOOD EQUIPMENT REP SERVICES, INC.

Company Details

Name: FOOD EQUIPMENT REP SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1990 (35 years ago)
Entity Number: 1477858
ZIP code: 14624
County: Montgomery
Place of Formation: New York
Address: 795 BEAHAN ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 795 BEAHAN ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOSEPH A NIEDZWIECKI Chief Executive Officer 795 BEAHAN ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2006-08-30 2008-09-15 Address 2117 BUFFALO RD #266, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2006-08-30 2008-09-15 Address 2117 BUFFALO RD #266, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2006-08-30 2008-09-15 Address 2117 BUFFALO RD #266, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2004-11-04 2006-08-30 Address 122 WATER ST, PO BOX 206, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
2004-11-04 2006-08-30 Address 122 WATER ST, PO BOX 206, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2004-11-04 2006-08-30 Address 122 WATER ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2002-08-14 2004-11-04 Address 206 SWITZER HILL RD, FONDA, NY, 12068, 4904, USA (Type of address: Principal Executive Office)
2002-08-14 2004-11-04 Address 206 SWITZER HILL RD, FONDA, NY, 12068, 4904, USA (Type of address: Chief Executive Officer)
2002-08-14 2004-11-04 Address 206 SWITZER HILL RD, FONDA, NY, 12068, 4904, USA (Type of address: Service of Process)
1997-05-20 2002-08-14 Address 206 SWITZER HILL RD, FONDA, NY, 12068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140908006314 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120911006088 2012-09-11 BIENNIAL STATEMENT 2012-09-01
120223000018 2012-02-23 CERTIFICATE OF AMENDMENT 2012-02-23
080915002265 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060830002704 2006-08-30 BIENNIAL STATEMENT 2006-09-01
041104002620 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020814002191 2002-08-14 BIENNIAL STATEMENT 2002-09-01
970520002117 1997-05-20 BIENNIAL STATEMENT 1996-09-01
931012002466 1993-10-12 BIENNIAL STATEMENT 1993-09-01
930524002527 1993-05-24 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929837201 2020-04-16 0219 PPP 795 BEAHAN RD, ROCHESTER, NY, 14624
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55180
Loan Approval Amount (current) 55180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55552.47
Forgiveness Paid Date 2020-12-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State