Search icon

3959 MAIN STREET, INC.

Company Details

Name: 3959 MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1991 (34 years ago)
Entity Number: 1500203
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 543 FRANKLING STREET, BUFFALO, NY, United States, 14202
Principal Address: 543 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R FELGEMACHER DOS Process Agent 543 FRANKLING STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JOHN R FELGEMACHER Chief Executive Officer 543 FRANKLIN STREET, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 543 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 543 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-03 Address 543 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-03 Address 543 FRANKLING STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2024-12-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-12 2024-12-02 Address 543 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2019-03-12 2024-12-02 Address 543 FRANKLING STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-01-16 2019-03-12 Address 3967 MAIN ST, APARTMENT 1, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2001-01-29 2018-01-16 Address 3975 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2001-01-29 2019-03-12 Address 3975 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303007387 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241202004393 2024-12-02 BIENNIAL STATEMENT 2024-12-02
190312060713 2019-03-12 BIENNIAL STATEMENT 2019-01-01
180116006082 2018-01-16 BIENNIAL STATEMENT 2017-01-01
150219006311 2015-02-19 BIENNIAL STATEMENT 2015-01-01
130220002527 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110208002210 2011-02-08 BIENNIAL STATEMENT 2011-01-01
100329002036 2010-03-29 BIENNIAL STATEMENT 2009-01-01
071101002115 2007-11-01 BIENNIAL STATEMENT 2007-01-01
050303002827 2005-03-03 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8178897105 2020-04-15 0296 PPP 543 Franklin Street, Buffalo, NY, 14202
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22882
Loan Approval Amount (current) 22882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23145.3
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State