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
Name | Role | Address |
---|---|---|
BRIAN CHRISTIAANSEN | Chief Executive Officer | 171 SOUTH CLINTON STREET, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
AMERICO'S FOODS INC. | DOS Process Agent | 171 SOUTH CLINTON STREET, ALBION, NY, United States, 14411 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State