Search icon

AUNT MILLIES FAMILY RESTAURANT & BAKERY, INC.

Company Details

Name: AUNT MILLIES FAMILY RESTAURANT & BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (21 years ago)
Entity Number: 2975329
ZIP code: 14081
County: Chautauqua
Place of Formation: New York
Address: PO BOX 280, IRVING, NY, United States, 14081
Principal Address: 6534 RICE RD, BOSTON, NY, United States, 14025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SUNZERI Chief Executive Officer 6534 RICE RD, BOSTON, NY, United States, 14025

DOS Process Agent

Name Role Address
AUNT MILLIES FAMILY RESTAURANT & BAKERY, INC. DOS Process Agent PO BOX 280, IRVING, NY, United States, 14081

History

Start date End date Type Value
2022-10-17 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-19 2017-11-02 Address 12350 PENNSYLVANIA AVE, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
2006-01-19 2017-11-02 Address 12350 PENNSYVANIA AVE, SILVER CREEK, NY, 14136, USA (Type of address: Principal Executive Office)
2006-01-19 2017-11-02 Address PO BOX 229, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)
2003-11-10 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-10 2006-01-19 Address ROUTES 5 & 20, IRVING, NY, 14136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102007111 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131113006590 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111125002276 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091118002504 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071116002441 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060119003163 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031110000563 2003-11-10 CERTIFICATE OF INCORPORATION 2003-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4793118606 2021-03-20 0296 PPS 1024 Route 5 Main St, irving, NY, 14081
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301962
Loan Approval Amount (current) 301962
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address irving, ERIE, NY, 14081
Project Congressional District NY-23
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 304179.15
Forgiveness Paid Date 2021-12-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State