Search icon

WARM & FUZZY, INC.

Company Details

Name: WARM & FUZZY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 2001 (24 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 2622938
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1335 MAIN ST, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1335 MAIN ST, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
MICHAEL MODRZYNSKI Chief Executive Officer 1335 MAIN ST, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
2007-04-02 2022-03-14 Address 1335 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2007-04-02 2022-03-14 Address 1335 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2003-04-16 2007-04-02 Address 1335 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office)
2003-04-16 2007-04-02 Address 1335 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
2003-04-16 2007-04-02 Address 1335 MAIN ST, BUFFALO, NY, 14209, USA (Type of address: Service of Process)
2001-03-30 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-30 2003-04-16 Address 625 DELAWARE AVE., SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220314000167 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
070402003095 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050427002231 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030416002579 2003-04-16 BIENNIAL STATEMENT 2003-03-01
010330000777 2001-03-30 CERTIFICATE OF INCORPORATION 2001-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143231 CL VIO INVOICED 2012-02-14 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7279617107 2020-04-14 0296 PPP 1111 Niagara St, Buffalo, NY, 14213
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64922
Loan Approval Amount (current) 64922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40859.5
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State