Search icon

C&A FOODS OF WNY, INC.

Company Details

Name: C&A FOODS OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640546
ZIP code: 14301
County: Erie
Place of Formation: New York
Address: 1712 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE VILARDO Chief Executive Officer 6299 MILLEVILLE CIRCLE, SANBORN, NY, United States, 14132

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1712 PINE AVE, NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 6299 MILLEVILLE CIRCLE, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 2018 JURAN DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 2018 JURAN DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-03-07 Address 6299 MILLEVILLE CIRCLE, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-03-07 Address 2018 JURAN DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-03-07 Address 1712 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2023-02-22 2023-02-22 Address 6299 MILLEVILLE CIRCLE, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2012-05-09 2023-02-22 Address 1712 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2012-05-09 2023-02-22 Address 2018 JURAN DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307003994 2024-03-07 BIENNIAL STATEMENT 2024-03-07
230222000834 2023-02-22 BIENNIAL STATEMENT 2022-03-01
140725002013 2014-07-25 BIENNIAL STATEMENT 2014-03-01
120509002853 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100401002402 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080306000024 2008-03-06 CERTIFICATE OF INCORPORATION 2008-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407637807 2020-05-26 0296 PPP 1712 Pine Ave, NIAGARA FALLS, NY, 14301-2232
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59975
Loan Approval Amount (current) 59975
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 U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NIAGARA FALLS, NIAGARA, NY, 14301-2232
Project Congressional District NY-26
Number of Employees 15
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 Unanswered
Veteran Unanswered
Forgiveness Amount 60752.21
Forgiveness Paid Date 2021-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State