Search icon

FEEL-RITE NATURAL FOOD SHOPPES, INC.

Company Details

Name: FEEL-RITE NATURAL FOOD SHOPPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1971 (54 years ago)
Entity Number: 309045
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 247 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
MICHAEL BELLOMO Chief Executive Officer 247 CAYUGA RD, CHEEKTOWAGA, NY, United States, 14225

Licenses

Number Type Address
727635 Retail grocery store 1445 NIAGARA FALLS BLVD, BUFFALO, NY, 14228
141790 Retail grocery store 2141 DELAWARE AVE, BUFFALO, NY, 14216
140529 Retail grocery store 5425 TRANSIT RD, WILLIAMSVILLE, NY, 14221

History

Start date End date Type Value
2005-08-10 2011-06-28 Address 247 CAYUGA RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2005-08-10 2011-06-28 Address 247 CAYUGA RD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2003-06-02 2011-06-28 Address 247 CAYUGA RD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
2003-06-02 2005-08-10 Address 5541 VIA DEL SOLE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-03-09 2003-06-02 Address 247 CAYUGA RD., BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161228000616 2016-12-28 CERTIFICATE OF MERGER 2016-12-30
130624002213 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110628002523 2011-06-28 BIENNIAL STATEMENT 2011-06-01
070619002297 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050810002484 2005-08-10 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
401300.00
Total Face Value Of Loan:
401300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
401300
Current Approval Amount:
401300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
404774.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State