Search icon

FOLEY'S INC.

Company Details

Name: FOLEY'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2001 (24 years ago)
Entity Number: 2614957
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 8752 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14305
Principal Address: 2451 SOUTH AVE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BEAHEN Chief Executive Officer 456 FORT GRAY DR, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8752 BUFFALO AVE, NIAGARA FALLS, NY, United States, 14305

Licenses

Number Type Date Last renew date End date Address Description
0370-24-307879-01 Alcohol sale 2025-03-14 2025-03-14 2026-03-31 8752 BUFFALO AVE, NIAGARA FALLS, New York, 14304 Additional Bar
0524-24-37456 Alcohol sale 2024-11-29 2024-11-29 2025-05-28 8752 BUFFALO AVE, NIAGARA FALLS, NY, 14304 Temporary retail
0370-24-307879 Alcohol sale 2024-04-01 2024-04-01 2026-03-31 8752 BUFFALO AVE, NIAGARA FALLS, New York, 14304 Food & Beverage Business

History

Start date End date Type Value
2011-03-21 2019-07-15 Address 456 FORT GRAY DR, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2007-04-04 2011-03-21 Address 456 FORT GRAY DR, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2005-04-19 2007-04-04 Address 2581 PARKVIEW DR, NIARAGA FALLS, NY, 14308, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-04-19 Address 2752 BUFFALO AVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-04-19 Address 2581 PARKVIEW DRIVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
2001-03-12 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-12 2005-04-19 Address 8752 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715002009 2019-07-15 BIENNIAL STATEMENT 2019-03-01
130409002411 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110321002723 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090316002635 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070404002627 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050419002846 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030303002214 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010312000362 2001-03-12 CERTIFICATE OF INCORPORATION 2001-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-10 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2025-01-30 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-01-29 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-03-21 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-11-20 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-01-27 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2019-04-05 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2019-01-15 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2018-04-19 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2017-04-05 No data 479 BEDFORD ROAD, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652698507 2021-03-06 0296 PPP 8752 Buffalo Ave, Niagara Falls, NY, 14304-4384
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10863
Loan Approval Amount (current) 10863
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 Niagara Falls, NIAGARA, NY, 14304-4384
Project Congressional District NY-26
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11002.28
Forgiveness Paid Date 2022-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State