Search icon

SUBMEISTERS, INC.

Company Details

Name: SUBMEISTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1996 (29 years ago)
Entity Number: 2053291
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: C/O JAN WITKOWSKI, 412 EAST MAIN ST, BATAVIA, NY, United States, 14020
Principal Address: 412 EAST MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAN WITKOWSKI, 412 EAST MAIN ST, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
JAN WITKOWSKI Chief Executive Officer 5109 RED OAK LANE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1998-08-21 2020-09-18 Address 10 WOODROW RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1996-08-01 1998-08-21 Address 210 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060044 2020-09-18 BIENNIAL STATEMENT 2020-08-01
180801006911 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006423 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006805 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006661 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100816002383 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080728002769 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060814002039 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040901002531 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020724002367 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7531457001 2020-04-07 0296 PPP 412 E Main St., BATAVIA, NY, 14020-2430
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-2430
Project Congressional District NY-24
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68134.32
Forgiveness Paid Date 2021-04-01
3446878307 2021-01-22 0296 PPS 412 E Main St, Batavia, NY, 14020-2436
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94111.95
Loan Approval Amount (current) 94111.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-2436
Project Congressional District NY-24
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95192.3
Forgiveness Paid Date 2022-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State