Search icon

A N G MARKETS, INC.

Company Details

Name: A N G MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1968 (57 years ago)
Entity Number: 219342
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 7127 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7127 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
ABRAHAM J GEORGE Chief Executive Officer 7127 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428

Licenses

Number Type Date Last renew date End date Address Description
269830 Plant Dealers No data No data No data 7127 BUFFALO ROAD, CHURCHVILLE, NY, 14428 Grocery Store
0081-21-309203 Alcohol sale 2024-06-17 2024-06-17 2027-06-30 7127 BUFFALO RD, CHURCHVILLE, New York, 14428 Grocery Store
0100-23-325294 Alcohol sale 2023-08-08 2023-08-08 2026-09-30 7125 BUFFALO RD, CHURCHVILLE, New York, 14428 Liquor Store

History

Start date End date Type Value
2006-02-28 2008-04-08 Address 7196 BUFFALO ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1993-03-11 2006-02-28 Address 65 EAST BUFFALO ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-03-11 2006-02-28 Address 65 EAST BUFFALO ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1968-02-02 1993-03-11 Address BUFFALO ROAD, CHURCHVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002035 2014-06-25 BIENNIAL STATEMENT 2014-02-01
120320002249 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100302002658 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080408003036 2008-04-08 BIENNIAL STATEMENT 2008-02-01
060228002935 2006-02-28 BIENNIAL STATEMENT 2006-02-01
020213002036 2002-02-13 BIENNIAL STATEMENT 2002-02-01
980205002183 1998-02-05 BIENNIAL STATEMENT 1998-02-01
C226457-2 1995-09-01 ASSUMED NAME CORP INITIAL FILING 1995-09-01
940215002687 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930311002081 1993-03-11 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1278647302 2020-04-28 0219 PPP 7127 Buffalo Rd., CHURCHVILLE, NY, 14428
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98300
Loan Approval Amount (current) 98300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHURCHVILLE, MONROE, NY, 14428-0001
Project Congressional District NY-25
Number of Employees 33
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 98752.45
Forgiveness Paid Date 2020-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State