-
Home Page
›
-
Counties
›
-
Erie
›
-
14217
›
-
ALM ENTERPRISES, INC.
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
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 Update Date:
2024-03-11
CAGE Expiration:
2026-04-05
SAM Expiration:
2022-06-24
Contact Information
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
92983.17
Total Face Value Of Loan:
92983.17
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
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
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
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
125000.00
Paycheck Protection Program
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
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$93,652.13
Servicing Lender:
St. Joseph's Parish Buffalo FCU
Use of Proceeds:
Payroll: $92,980.17
Utilities: $1
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
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$66,689.6
Servicing Lender:
St. Joseph's Parish Buffalo FCU
Use of Proceeds:
Payroll: $66,416.55
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State