Search icon

FULL CITY ROASTERS INC.

Company Details

Name: FULL CITY ROASTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043134
ZIP code: 14132
County: Erie
Place of Formation: New York
Address: 2510 Upper Mt Rd, Sanborn, NY, United States, 14132
Principal Address: 2510 UPPER MT RD, SANBORN, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN T EDWARDS Chief Executive Officer 2510 UPPER MT RD, SANBORN, NY, United States, 14132

DOS Process Agent

Name Role Address
FULL CITY ROASTERS INC. DOS Process Agent 2510 Upper Mt Rd, Sanborn, NY, United States, 14132

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 2510 UPPER MT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-04-25 Address 5844 BUFFALO ST, SANBORN, NY, 14132, USA (Type of address: Service of Process)
2006-05-25 2024-04-25 Address 2510 UPPER MT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2004-07-07 2006-05-25 Address 350 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1998-06-24 2004-07-07 Address 2510 UPPER MT. RD., SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240425000907 2024-04-25 BIENNIAL STATEMENT 2024-04-25
200602060754 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180626006257 2018-06-26 BIENNIAL STATEMENT 2018-06-01
140609006545 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120719002528 2012-07-19 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2700.00
Total Face Value Of Loan:
2700.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2700.00
Total Face Value Of Loan:
2700.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2721.08
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2727.44

Date of last update: 14 Mar 2025

Sources: New York Secretary of State