Search icon

2 AMES LLC

Company Details

Name: 2 AMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5040104
ZIP code: 12207
County: Chautauqua
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-309407 Alcohol sale 2024-05-01 2024-05-01 2026-04-30 2 AMES AVE, CHAUTAUQUA, New York, 14722 Restaurant

History

Start date End date Type Value
2016-11-17 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-11-17 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930000512 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003577 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
181120006190 2018-11-20 BIENNIAL STATEMENT 2018-11-01
170504000639 2017-05-04 CERTIFICATE OF PUBLICATION 2017-05-04
161117010218 2016-11-17 ARTICLES OF ORGANIZATION 2016-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-15 No data 2 AMES AVENUE, CHAUTAUQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-11 No data 2 AMES AVENUE, CHAUTAUQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-08-17 No data 2 AMES AVENUE, CHAUTAUQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-07-29 No data 2 AMES AVENUE, CHAUTAUQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-08-28 No data 2 AMES AVENUE, CHAUTAUQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-07-31 No data 2 AMES AVENUE, CHAUTAUQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2018-08-17 No data 2 AMES AVENUE, CHAUTAUQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-08-03 No data 2 AMES AVENUE, CHAUTAUQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2017-07-13 No data 2 AMES AVENUE, CHAUTAUQUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338418000 2020-06-30 0296 PPP 2 AMES AVE, CHAUTAUQUA, NY, 14722-2501
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91329
Loan Approval Amount (current) 91329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89165
Servicing Lender Name Lake Shore Savings Bank
Servicing Lender Address 128 E 4th St, DUNKIRK, NY, 14048-2226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAUTAUQUA, CHAUTAUQUA, NY, 14722-2501
Project Congressional District NY-23
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89165
Originating Lender Name Lake Shore Savings Bank
Originating Lender Address DUNKIRK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92092.61
Forgiveness Paid Date 2021-05-05
8653659008 2021-05-28 0296 PPS 2 Ames Ave, Chautauqua, NY, 14722
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130007
Loan Approval Amount (current) 130007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chautauqua, CHAUTAUQUA, NY, 14722
Project Congressional District NY-23
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 130747.86
Forgiveness Paid Date 2021-12-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State