Search icon

C.E.F. FEDERICO INC.

Company Details

Name: C.E.F. FEDERICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2009 (16 years ago)
Entity Number: 3788729
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 44 BLOSSOM ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAD FEDERICO Chief Executive Officer 44 BLOSSOM ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
CHAD FEDERICO DOS Process Agent 44 BLOSSOM ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2021-02-12 2021-03-01 Address 44 BLOSSOM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2013-03-11 2021-02-12 Address 44 BLOSSOM ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2011-04-25 2013-03-11 Address 1393 LOSSON RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2011-04-25 2013-03-11 Address 1393 LOSSON ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2009-03-20 2013-03-11 Address 1393 LOSSON ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060774 2021-03-01 BIENNIAL STATEMENT 2021-03-01
210212060429 2021-02-12 BIENNIAL STATEMENT 2019-03-01
130311006589 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110425002040 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090320000294 2009-03-20 CERTIFICATE OF INCORPORATION 2009-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163808608 2021-03-13 0296 PPS 2324 Bowen Rd, Elma, NY, 14059-9459
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38220
Loan Approval Amount (current) 38220
Undisbursed Amount 0
Franchise Name Subway
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9459
Project Congressional District NY-23
Number of Employees 11
NAICS code 722513
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 Non-Veteran
Forgiveness Amount 38525.76
Forgiveness Paid Date 2022-01-12
8986547103 2020-04-15 0296 PPP 44 Blossom Road, BUFFALO, NY, 14224-2502
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38958
Loan Approval Amount (current) 38958
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 N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-2502
Project Congressional District NY-23
Number of Employees 18
NAICS code 722513
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 Non-Veteran
Forgiveness Amount 39421.23
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State