Search icon

FAMILY FIRST VENTURES, INC.

Company Details

Name: FAMILY FIRST VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Entity Number: 4287803
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 6823 CITATION WAY, VICTOR, NY, United States, 14564
Principal Address: 545 PARK AVE., ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. GISONDI Chief Executive Officer 545 PARK AVE., ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6823 CITATION WAY, VICTOR, NY, United States, 14564

Filings

Filing Number Date Filed Type Effective Date
140808006508 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120824000441 2012-08-24 CERTIFICATE OF INCORPORATION 2012-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510437405 2020-05-14 0219 PPP 2024 West Henrietta Road Suite 2D, Rochester, NY, 14623
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35195.62
Forgiveness Paid Date 2020-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State