Search icon

HAMBURG FOODS, INC.

Company Details

Name: HAMBURG FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2011 (14 years ago)
Date of dissolution: 17 Oct 2023
Entity Number: 4089402
ZIP code: 14048
County: Erie
Place of Formation: New York
Address: ATTN: PRESIDENT, 166 East 4th Street, Dunkirk, NY, United States, 14048
Principal Address: c/o 166 East 4th Street, Dunkirk, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMBURG FOODS, INC. DOS Process Agent ATTN: PRESIDENT, 166 East 4th Street, Dunkirk, NY, United States, 14048

Chief Executive Officer

Name Role Address
KEVIN B. CONNELLY Chief Executive Officer C/O 166 EAST 4TH STREET, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2023-11-27 2023-11-27 Address C/O 166 EAST 4TH STREET, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 6000 SOUTH PARK AVE., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2013-05-23 2023-11-27 Address 6000 SOUTH PARK AVE., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2013-05-23 2023-11-27 Address ATTN: PRESIDENT, 6000 SOUTH PARK AVE., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2011-05-03 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231127000696 2023-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-17
211228002032 2021-12-28 BIENNIAL STATEMENT 2021-12-28
150521006234 2015-05-21 BIENNIAL STATEMENT 2015-05-01
130523006313 2013-05-23 BIENNIAL STATEMENT 2013-05-01
111227000098 2011-12-27 CERTIFICATE OF AMENDMENT 2011-12-27

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60300.00
Total Face Value Of Loan:
60300.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60300
Current Approval Amount:
60300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60762.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State