Search icon

ALCO FOOD SERVICES, INC.

Company Details

Name: ALCO FOOD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156488
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 5202 TRANSIT, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARA EBERHARD DOS Process Agent 5202 TRANSIT, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
SARA EBERHARD Chief Executive Officer 5202 TRANSIT, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2007-07-19 2009-11-06 Address 5202 TRANSIT, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2007-07-19 2009-11-06 Address 5202 TRANSIT, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2005-08-17 2007-07-19 Address 9000 HILLVIEW DR, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2003-07-09 2007-07-19 Address 5202 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1999-06-21 2005-08-17 Address 9000 HILLVIEW DR, CLARENCE, NY, 14031, 1465, USA (Type of address: Principal Executive Office)
1999-06-21 2003-07-09 Address 4847 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1999-06-21 2007-07-19 Address 9000 HILLVIEW DR, CLARENCE, NY, 14031, 1465, USA (Type of address: Service of Process)
1997-06-24 1999-06-21 Address 9000 HILLVIEW DRIVE, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110912002727 2011-09-12 BIENNIAL STATEMENT 2011-06-01
091106002197 2009-11-06 BIENNIAL STATEMENT 2009-06-01
070719002290 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050817002811 2005-08-17 BIENNIAL STATEMENT 2005-06-01
030709002394 2003-07-09 BIENNIAL STATEMENT 2003-06-01
010620002308 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990621002736 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970624000717 1997-06-24 CERTIFICATE OF INCORPORATION 1997-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795827109 2020-04-12 0296 PPP 5202 TRANSIT Rd, DEPEW, NY, 14043-4336
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address DEPEW, ERIE, NY, 14043-4336
Project Congressional District NY-26
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121341.37
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State