-
Home Page
›
-
Counties
›
-
Erie
›
-
14072
›
-
CTM FOOD GROUP LLC
Company Details
Name: |
CTM FOOD GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 Aug 2013 (12 years ago)
|
Entity Number: |
4448669 |
ZIP code: |
14072
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
1352 MAJESTIC WOODS DRIVE, 1352 MAJESTIC WOODS DRIVE, NY, United States, 14072 |
DOS Process Agent
Name |
Role |
Address |
ROBERT F KEANE
|
DOS Process Agent
|
1352 MAJESTIC WOODS DRIVE, 1352 MAJESTIC WOODS DRIVE, NY, United States, 14072
|
History
Start date |
End date |
Type |
Value |
2013-08-21
|
2021-03-04
|
Address
|
279 NIAGARA FALLS BLVD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210304060922
|
2021-03-04
|
BIENNIAL STATEMENT
|
2019-08-01
|
130821000329
|
2013-08-21
|
ARTICLES OF ORGANIZATION
|
2013-08-21
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
41072.00
Total Face Value Of Loan:
41072.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00
Paycheck Protection Program
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41072
Current Approval Amount:
41072
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
41291.43
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41200
Current Approval Amount:
41200
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
41659.41
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State