Search icon

ANTICO FORNO NAPOLI LLC

Company Details

Name: ANTICO FORNO NAPOLI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2018 (7 years ago)
Entity Number: 5326968
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 80 CURTWRIGHT DRIVE, SUITE 5, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 CURTWRIGHT DRIVE, SUITE 5, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0267-23-333086 Alcohol sale 2024-03-01 2024-03-01 2025-02-28 1280 SWEET HOME RD, AMHERST, New York, 14228 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
180614000048 2018-06-14 CERTIFICATE OF PUBLICATION 2018-06-14
180420010485 2018-04-20 ARTICLES OF ORGANIZATION 2018-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421678307 2021-01-30 0296 PPS 1280 Sweet Home Rd Ste 105, Amherst, NY, 14228-2588
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2588
Project Congressional District NY-26
Number of Employees 16
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 49639.01
Forgiveness Paid Date 2022-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State