Search icon

ALM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2001 (24 years ago)
Entity Number: 2618189
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3347 DELAWARE AVENUE, KENMORE, NY, United States, 14217
Principal Address: 3347 Delaware Avenue, Kenmore, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. FANARA Chief Executive Officer 38 RIVERVIEW COURT, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
ALM ENTERPRISES, INC. DOS Process Agent 3347 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Unique Entity ID

Unique Entity ID:
C2GWWFEUMT73
CAGE Code:
8XU49
UEI Expiration Date:
2022-06-24

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2021-03-26

Commercial and government entity program

CAGE number:
8XU49
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-04-05
SAM Expiration:
2022-06-24

Contact Information

POC:
JOSEPH FANARA

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332769 Alcohol sale 2023-07-03 2023-07-03 2025-06-30 3347 DELAWARE AVE, KENMORE, New York, 14217 Restaurant

History

Start date End date Type Value
2003-03-04 2011-03-30 Address 11 AMBERWOOD DR, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2001-03-20 2003-03-04 Address 3347 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220620001117 2022-06-20 BIENNIAL STATEMENT 2021-03-01
110330002913 2011-03-30 BIENNIAL STATEMENT 2011-03-01
091022002396 2009-10-22 BIENNIAL STATEMENT 2009-03-01
030304003089 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010320000426 2001-03-20 CERTIFICATE OF INCORPORATION 2001-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
92983.17
Total Face Value Of Loan:
92983.17
Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-30
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:
75000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$92,983.17
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,983.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,652.13
Servicing Lender:
St. Joseph's Parish Buffalo FCU
Use of Proceeds:
Payroll: $92,980.17
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$66,416.55
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,416.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$66,689.6
Servicing Lender:
St. Joseph's Parish Buffalo FCU
Use of Proceeds:
Payroll: $66,416.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State