Search icon

N. F. A. D. A. WHOLESALE DISTRIBUTORS, INC.

Company Details

Name: N. F. A. D. A. WHOLESALE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1973 (52 years ago)
Entity Number: 252613
ZIP code: 14231
County: Erie
Place of Formation: New York
Address: 1144 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14231
Principal Address: 114 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1144 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14231

Chief Executive Officer

Name Role Address
MR. RAYMOND LAKS Chief Executive Officer 1144 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14231

History

Start date End date Type Value
2003-04-22 2005-01-31 Address 1144 WEHRLE DRIVE, WILLIAMVILLE, NY, 14231, 9019, USA (Type of address: Principal Executive Office)
1993-04-13 2003-04-22 Address 1144 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, 7799, USA (Type of address: Chief Executive Officer)
1993-04-13 2003-04-22 Address 1144 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, 7799, USA (Type of address: Principal Executive Office)
1993-04-13 2005-01-31 Address 1144 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, 7799, USA (Type of address: Service of Process)
1973-01-29 1993-04-13 Address 2110 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061106053 2006-11-06 ASSUMED NAME LLC DISCONTINUANCE 2006-11-06
050131002109 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030422002050 2003-04-22 BIENNIAL STATEMENT 2003-01-01
C310531-2 2001-12-24 ASSUMED NAME LLC INITIAL FILING 2001-12-24
010117002579 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990126002476 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970224002393 1997-02-24 BIENNIAL STATEMENT 1997-01-01
940209002272 1994-02-09 BIENNIAL STATEMENT 1994-01-01
930413002117 1993-04-13 BIENNIAL STATEMENT 1993-01-01
A45787-5 1973-01-29 CERTIFICATE OF INCORPORATION 1973-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660358404 2021-02-02 0296 PPS 1144 Wehrle Dr, Williamsville, NY, 14221-7748
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99895
Loan Approval Amount (current) 99895
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 N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7748
Project Congressional District NY-26
Number of Employees 9
NAICS code 423120
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 100467
Forgiveness Paid Date 2021-09-22
1314527103 2020-04-10 0296 PPP 1144 Wehrle Dr, BUFFALO, NY, 14221-7748
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99800
Loan Approval Amount (current) 99800
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 N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-7748
Project Congressional District NY-26
Number of Employees 9
NAICS code 423120
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 100833.55
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State