Search icon

FOLEY'S INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
10863.00
Total Face Value Of Loan:
10863.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-10-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2014-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,863
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,863
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,002.28
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $10,863

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State