Search icon

S & M VENTRY, INC.

Company Details

Name: S & M VENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1971 (53 years ago)
Entity Number: 319577
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 2432 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303
Principal Address: 2432 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A PALMERI SR Chief Executive Officer 2432 NIAGARA ST, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
S & M VENTRY, INC. DOS Process Agent 2432 NIAGARA STREET, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
1997-12-09 2019-12-03 Address 2432 NIAGARA ST, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
1995-05-15 1997-12-09 Address 5230 PADDOCK LANE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
1995-05-15 1997-12-09 Address 5230 PADDOCK LANE, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
1995-05-15 1997-12-09 Address 5230 PADDOCK LANE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1971-12-14 1995-05-15 Address 770 MAIN ST., NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203060198 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180726006091 2018-07-26 BIENNIAL STATEMENT 2017-12-01
170808006334 2017-08-08 BIENNIAL STATEMENT 2015-12-01
140108002252 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120109002841 2012-01-09 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2018-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
496000.00
Total Face Value Of Loan:
496000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State