Search icon

F & P ENTERPRISES OF AMHERST, INC.

Company Details

Name: F & P ENTERPRISES OF AMHERST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1990 (34 years ago)
Entity Number: 1485651
ZIP code: 14001
County: Erie
Place of Formation: New York
Principal Address: 166 Leisurewood, Akron, NY, United States, 14001
Address: 166 LEISUREWOOD, AKRON, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MELAND. Chief Executive Officer 166 LEISUREWOOD, AKRON, NY, United States, 14001

DOS Process Agent

Name Role Address
F&P ENTERPRISES OF AMHERST, INC. DOS Process Agent 166 LEISUREWOOD, AKRON, NY, United States, 14001

History

Start date End date Type Value
2020-12-02 2022-10-21 Address 6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2019-01-02 2022-10-21 Address 6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2019-01-02 2020-12-02 Address 6504 HARVEST RIDGE WAY, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2017-01-17 2019-01-02 Address 10905 BODINE RD., CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2017-01-17 2019-01-02 Address 10905 BODINE RD., CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2017-01-17 2019-01-02 Address 10905 BODINE RD., CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2008-12-10 2017-01-17 Address 12 LONG LN, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
2008-12-10 2017-01-17 Address 12 LONGS LN, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2008-12-10 2017-01-17 Address 12 LONG LN, CORFU, NY, 14036, USA (Type of address: Service of Process)
2000-11-15 2008-12-10 Address 7017 MEADOWLARK CT, NORTH TONAWANDA, NY, 14120, 1377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130002521 2023-01-30 BIENNIAL STATEMENT 2022-11-01
221021002830 2021-08-11 CERTIFICATE OF CHANGE BY ENTITY 2021-08-11
201202061884 2020-12-02 BIENNIAL STATEMENT 2020-11-01
190102060950 2019-01-02 BIENNIAL STATEMENT 2018-11-01
170117006186 2017-01-17 BIENNIAL STATEMENT 2016-11-01
130109006710 2013-01-09 BIENNIAL STATEMENT 2012-11-01
110308002609 2011-03-08 BIENNIAL STATEMENT 2010-11-01
081210002164 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061113002580 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041228002578 2004-12-28 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5718887100 2020-04-13 0296 PPP 212 West Main Street, BATAVIA, NY, 14020-1909
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88096
Loan Approval Amount (current) 88096
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BATAVIA, GENESEE, NY, 14020-1909
Project Congressional District NY-24
Number of Employees 18
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89061.44
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State