Search icon

1402 FRENCH ROAD, INC.

Company Details

Name: 1402 FRENCH ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2533814
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 1402 FRENCH RD, DEPEW, NY, United States, 14043
Principal Address: 281 Meyer Road, Amherst, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATALYST FITNESS LANCASTER DOS Process Agent 1402 FRENCH RD, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
JOSEPH BUEME Chief Executive Officer 62 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-12 Address 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2025-02-12 Address 1402 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002179 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230508002139 2023-05-08 BIENNIAL STATEMENT 2022-07-01
200707060644 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006150 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180524006058 2018-05-24 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
238890.00
Total Face Value Of Loan:
238890.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
210172.00
Total Face Value Of Loan:
210172.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238890
Current Approval Amount:
238890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
241913.76
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210172
Current Approval Amount:
210172
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211569.3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State