Search icon

NIAGARA FRONTIER FOOD TERMINAL, INC.

Company Details

Name: NIAGARA FRONTIER FOOD TERMINAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1930 (94 years ago)
Entity Number: 39890
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1500 CLINTON STREET, 1500 CLINTON ST. UNIT 104, BUFFALO, NY, United States, 14206
Principal Address: 1500 CLINTON STREET UNIT 104, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA FRONTIER FOOD TERMINAL, INC. DOS Process Agent 1500 CLINTON STREET, 1500 CLINTON ST. UNIT 104, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
ROBERT B. JACOBS Chief Executive Officer 1500 CLINTON ST. UNIT 104, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 1500 CLINTON ST. UNIT 104, BUFFALO, NY, 14206, 2996, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 1500 CLINTON ST. UNIT 104, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-12-09 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2024-10-16 2024-12-09 Address 1500 CLINTON ST. UNIT 104, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-11-11 Shares Share type: CAP, Number of shares: 0, Par value: 500000
2024-10-16 2024-10-16 Address 1500 CLINTON ST. UNIT 104, BUFFALO, NY, 14206, 2996, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 1500 CLINTON ST. UNIT 104, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-12-09 Address 1500 CLINTON ST. UNIT 104, BUFFALO, NY, 14206, 2996, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-12-09 Address 1500 CLINTON STREET, 1500 CLINTON ST. UNIT 104, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2024-09-17 2024-10-16 Shares Share type: CAP, Number of shares: 0, Par value: 500000

Filings

Filing Number Date Filed Type Effective Date
241209002646 2024-12-09 BIENNIAL STATEMENT 2024-12-09
241016001734 2024-10-16 BIENNIAL STATEMENT 2024-10-16
190103060490 2019-01-03 BIENNIAL STATEMENT 2018-12-01
141205006410 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121212006461 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101216002274 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081120003308 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061130002541 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050126002500 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021121002634 2002-11-21 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8254587109 2020-04-15 0296 PPP 1500 Clinton Street Unit 104, Buffalo, NY, 14206
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92200
Loan Approval Amount (current) 92200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 13
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92940.13
Forgiveness Paid Date 2021-02-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State