Search icon

J.F.D.I. INC.

Company Details

Name: J.F.D.I. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2349738
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 461 ASHLAND, BUFFALO, NY, United States, 14222
Principal Address: 461 ASHLAND AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM ROSSI Chief Executive Officer 461 ASHLAND AVE., BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 ASHLAND, BUFFALO, NY, United States, 14222

Licenses

Number Type Date Last renew date End date Address Description
0340-23-330005 Alcohol sale 2024-04-12 2024-04-12 2025-05-31 229 ALLEN ST, BUFFALO, New York, 14201 Restaurant
0423-23-333632 Alcohol sale 2023-04-13 2023-04-13 2025-05-31 229 ALLEN ST, BUFFALO, New York, 14201 Additional Bar

History

Start date End date Type Value
2003-03-10 2009-02-04 Address 461 ASHLAND AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1999-02-25 2003-03-10 Address KIM ROSSI, 248 NORWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130328002088 2013-03-28 BIENNIAL STATEMENT 2013-02-01
110216002737 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090204002343 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070220002585 2007-02-20 BIENNIAL STATEMENT 2007-02-01
030310002257 2003-03-10 BIENNIAL STATEMENT 2003-02-01
990225000098 1999-02-25 CERTIFICATE OF INCORPORATION 1999-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167378809 2021-04-09 0296 PPS 229 Allen St, Buffalo, NY, 14201-1417
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-1417
Project Congressional District NY-26
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50531.51
Forgiveness Paid Date 2022-05-24
3362468000 2020-06-24 0296 PPP 229 Allen St., BUFFALO, NY, 14201-1417
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58250
Loan Approval Amount (current) 58250
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 Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14201-1417
Project Congressional District NY-26
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58851.65
Forgiveness Paid Date 2021-07-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500631 Copyright 2005-09-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-07
Termination Date 2006-03-27
Date Issue Joined 2005-10-24
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name J.F.D.I. INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State