Search icon

AMAR FRANCHISE CORPORATION

Company Details

Name: AMAR FRANCHISE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1977 (48 years ago)
Entity Number: 444366
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 14 KIRKBY TRAIL, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW GAESSER Chief Executive Officer 1220 FAIRPORT RD, ROCHESTER, NY, United States, 14450

DOS Process Agent

Name Role Address
AMAR FRANCHISE CORPORATION DOS Process Agent 1220 FAIRPORT ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2017-08-02 2019-08-05 Address 1220 FAIRPORT RD, ROCHESTER, NY, 14450, USA (Type of address: Chief Executive Officer)
1997-07-31 2014-01-14 Address 700 REYNOLDS ARCADE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1995-03-13 2017-08-02 Address 4400 EAST AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1995-03-13 2019-08-05 Address 4400 EAST AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1995-03-13 1997-07-31 Address %GOUGH SKIPWORTH SUMMERS ET'AL, 700 REYNOLDS ARCADE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1977-08-09 1995-03-13 Address 1020 REYNOLDS ARCADE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061654 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802007230 2017-08-02 BIENNIAL STATEMENT 2017-08-01
140114006484 2014-01-14 BIENNIAL STATEMENT 2013-08-01
110830002310 2011-08-30 BIENNIAL STATEMENT 2011-08-01
20101230058 2010-12-30 ASSUMED NAME CORP INITIAL FILING 2010-12-30
090831002282 2009-08-31 BIENNIAL STATEMENT 2009-08-01
071018002136 2007-10-18 BIENNIAL STATEMENT 2007-08-01
051006002627 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030729002963 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010803002554 2001-08-03 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2368417301 2020-04-29 0219 PPP 1220 Fairport Road, Fairport, NY, 14450
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) 14500
Loan Approval Amount (current) 14500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 20
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14588.99
Forgiveness Paid Date 2020-12-14
7117288304 2021-01-27 0219 PPS 1220 Fairport Rd, Fairport, NY, 14450-1248
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25480
Loan Approval Amount (current) 25480
Undisbursed Amount 0
Franchise Name Abbott's Frozen Custard
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1248
Project Congressional District NY-25
Number of Employees 15
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25594.49
Forgiveness Paid Date 2021-07-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State