Search icon

A N G MARKETS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
98300.00
Total Face Value Of Loan:
98300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98300
Current Approval Amount:
98300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98752.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State