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
Name | Role | Address |
---|---|---|
CATALYST FITNESS LANCASTER | DOS Process Agent | 1402 FRENCH RD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
JOSEPH BUEME | Chief Executive Officer | 62 MIDDLESEX ROAD, BUFFALO, NY, United States, 14216 |
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) |
2020-07-07 | 2023-05-08 | Address | 1402 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2012-07-09 | 2020-07-07 | Address | 1402 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2012-07-09 | 2023-05-08 | Address | 62 MIDDLESEX ROAD, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2004-09-13 | 2012-07-09 | Address | 1402 FRENCH RD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2004-09-13 | 2012-07-09 | Address | 181 BUFFALO CREEK RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
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 |
140711006083 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120709006384 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100720003048 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080819002483 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
060615002535 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2145118500 | 2021-02-20 | 0296 | PPS | 1402 French Rd, Depew, NY, 14043-4868 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8460297106 | 2020-04-15 | 0296 | PPP | 1402 French Road, Depew, NY, 14043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State