Name: | GRANDPA SAM'S ITALIAN KITCHEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3171885 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 101, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 138 S UNION ST, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 101, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
ANTHONY F ALONCI | Chief Executive Officer | 55 OGDEN CENTER RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2007-04-05 | Address | 21 BAUERS COVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412002375 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110329002096 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090224003042 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070405002246 | 2007-04-05 | BIENNIAL STATEMENT | 2007-03-01 |
050303000680 | 2005-03-03 | CERTIFICATE OF INCORPORATION | 2005-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7010618808 | 2021-04-21 | 0219 | PPS | 138 S Union St, Spencerport, NY, 14559-1336 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4695757109 | 2020-04-13 | 0219 | PPP | 138 South Union, SPENCERPORT, NY, 14559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State