Search icon

AMERICO'S FOODS INC.

Company Details

Name: AMERICO'S FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299355
ZIP code: 14411
County: Monroe
Place of Formation: New York
Address: 171 SOUTH CLINTON STREET, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN CHRISTIAANSEN Chief Executive Officer 171 SOUTH CLINTON STREET, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
AMERICO'S FOODS INC. DOS Process Agent 171 SOUTH CLINTON STREET, ALBION, NY, United States, 14411

History

Start date End date Type Value
2023-03-29 2023-03-29 Address 171 SOUTH CLINTON STREET, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2018-01-10 2023-03-29 Address 171 SOUTH CLINTON STREET, ALBION, NY, 14411, USA (Type of address: Service of Process)
2018-01-10 2023-03-29 Address 171 SOUTH CLINTON STREET, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2014-01-10 2018-01-10 Address 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2010-01-26 2014-01-10 Address 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2010-01-26 2018-01-10 Address 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2010-01-26 2018-01-10 Address 7450 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2008-01-14 2010-01-26 Address 240 E MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2008-01-14 2010-01-26 Address 240 E MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2008-01-14 2010-01-26 Address 240 E MAIN STREET, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230329002035 2023-03-29 BIENNIAL STATEMENT 2022-01-01
200102060235 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180110006002 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160108006014 2016-01-08 BIENNIAL STATEMENT 2016-01-01
140110006149 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120208002305 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100126002363 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080114003325 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060504001038 2006-05-04 CERTIFICATE OF AMENDMENT 2006-05-04
060103000050 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4658277108 2020-04-13 0296 PPP 171 South Clinton Street, ALBION, NY, 14411-1548
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71605
Loan Approval Amount (current) 71605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBION, ORLEANS, NY, 14411-1548
Project Congressional District NY-24
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72370.09
Forgiveness Paid Date 2021-05-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State