Search icon

394 FRANKLIN STREET, INC.

Company Details

Name: 394 FRANKLIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1995 (30 years ago)
Entity Number: 1922483
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 394 FRANKLIN ST., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. GEORGE Chief Executive Officer 394 FRANKLIN ST., BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
394 FRANKLIN STREET, INC. DOS Process Agent 394 FRANKLIN ST., BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 2727 ELMWOOD AVENUE, KENMORE, NY, 14217, 0390, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 394 FRANKLIN ST., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 2727 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-01 Address 2727 ELMWOOD AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process)
1997-05-21 2023-05-01 Address 2727 ELMWOOD AVENUE, KENMORE, NY, 14217, 0390, USA (Type of address: Chief Executive Officer)
1997-05-21 2019-05-01 Address 2727 ELMWOOD AVENUE, KENMORE, NY, 14217, 0390, USA (Type of address: Service of Process)
1995-05-16 1997-05-21 Address 394 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-05-16 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501000311 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220128001433 2022-01-28 BIENNIAL STATEMENT 2022-01-28
190501061277 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006762 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130506006188 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110531002586 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090423002324 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070522002794 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050712002018 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030430002627 2003-04-30 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9507647107 2020-04-15 0296 PPP 2727 ELMWOOD AVENUE, KENMORE, NY, 14217
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88890
Loan Approval Amount (current) 88890
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 KENMORE, ERIE, NY, 14217-0001
Project Congressional District NY-26
Number of Employees 9
NAICS code 442210
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 89576.77
Forgiveness Paid Date 2021-02-02
8058418408 2021-02-12 0296 PPS 2727 Elmwood Ave, Kenmore, NY, 14217-1646
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Kenmore, ERIE, NY, 14217-1646
Project Congressional District NY-26
Number of Employees 9
NAICS code 442210
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 75314.38
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State