Search icon

AMALFI, INC.

Company Details

Name: AMALFI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1991 (34 years ago)
Entity Number: 1555889
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4516 MAIN STREET, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES F MAURO DOS Process Agent 4516 MAIN STREET, SNYDER, NY, United States, 14226

Chief Executive Officer

Name Role Address
CHARLES F MAURO Chief Executive Officer 4516 MAIN STREET, SNYDER, NY, United States, 14226

Licenses

Number Type Date Last renew date End date Address Description
0340-22-308678 Alcohol sale 2022-12-07 2022-12-07 2024-12-31 4516 MAIN ST, SNYDER, New York, 14226 Restaurant

History

Start date End date Type Value
2009-07-20 2013-06-14 Address 4516 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
2009-07-20 2013-06-14 Address 4516 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Service of Process)
2003-06-04 2009-07-20 Address 100 NORTH DRIVE, BUFFALO, NY, 14266, USA (Type of address: Service of Process)
2003-06-04 2009-07-20 Address 112 NORTH DRIVE, BUFFALO, NY, 14266, USA (Type of address: Chief Executive Officer)
2003-06-04 2009-07-20 Address 93 SABLE RUN, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2001-06-15 2003-06-04 Address 100 NORTH DR, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1999-06-17 2001-06-15 Address 132 FRONTINAC, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1997-05-30 1999-06-17 Address 132 FRONTIMAL, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1995-06-07 1997-05-30 Address 132 FROWTINAL, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1995-06-07 2003-06-04 Address 201 BRIARHURST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170606006348 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150609006061 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130614006110 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110629002394 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090720003027 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070717003073 2007-07-17 BIENNIAL STATEMENT 2007-06-01
030604002929 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010615002158 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990617002370 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970530002664 1997-05-30 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8467997107 2020-04-15 0296 PPP 4516 Main Street, Amherst, NY, 14226
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267107
Loan Approval Amount (current) 267107
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 42
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 270341.56
Forgiveness Paid Date 2021-07-09
4115808308 2021-01-22 0296 PPS 4516 Main St, Amherst, NY, 14226-3808
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373950
Loan Approval Amount (current) 373950
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-3808
Project Congressional District NY-26
Number of Employees 56
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 378877.94
Forgiveness Paid Date 2022-05-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State