Search icon

FIVE POINTS BAKERY INC.

Company Details

Name: FIVE POINTS BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2009 (16 years ago)
Entity Number: 3767329
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 44 BRAYTON ST, BUFFALO, NY, United States, 14213
Principal Address: 17 BRAYTON ST, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIVE POINTS BAKERY INC. DOS Process Agent 44 BRAYTON ST, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
MELISSA TIMIAN GARDNER Chief Executive Officer 44 BRAYTON ST, BUFFALO, NY, United States, 14213

Licenses

Number Type Date Last renew date End date Address Description
0340-22-307256 Alcohol sale 2024-01-25 2024-01-25 2026-01-31 44 BRAYTON ST, BUFFALO, New York, 14213 Restaurant

History

Start date End date Type Value
2015-03-04 2021-01-05 Address 44 BRAYTON ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2011-04-08 2015-03-04 Address 426 RHODE ISLAND ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2011-04-08 2013-02-20 Address 19 BRYTON ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
2011-04-08 2015-03-04 Address 426 RHODE ISLAND ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2009-01-26 2011-04-08 Address 19 BRAYTON ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062682 2021-01-05 BIENNIAL STATEMENT 2021-01-01
150304006153 2015-03-04 BIENNIAL STATEMENT 2015-01-01
130220006023 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110408003004 2011-04-08 BIENNIAL STATEMENT 2011-01-01
090126000661 2009-01-26 CERTIFICATE OF INCORPORATION 2009-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823127402 2020-05-13 0296 PPP 44 Brayton St, Buffalo, NY, 14213-2620
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67600
Loan Approval Amount (current) 67600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-2620
Project Congressional District NY-26
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68326.01
Forgiveness Paid Date 2021-06-15
6004568304 2021-01-26 0296 PPS 44 Brayton St, Buffalo, NY, 14213-2714
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94640
Loan Approval Amount (current) 94640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-2714
Project Congressional District NY-26
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95363.41
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State