Search icon

ACFP LLC

Company Details

Name: ACFP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2018 (7 years ago)
Entity Number: 5378355
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7777 TIRRELL HILL CIR., LIVERPOOL, NY, United States, 13090

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
ACFP LLC DOS Process Agent 7777 TIRRELL HILL CIR., LIVERPOOL, NY, United States, 13090

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237285 Alcohol sale 2023-06-01 2023-06-01 2025-07-31 104 LIMESTONE PLAZA, FAYETTEVILLE, New York, 13066 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180719010081 2018-07-19 ARTICLES OF ORGANIZATION 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200038910 2021-05-07 0248 PPS 104 Limestone Plz, Fayetteville, NY, 13066-1316
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222607
Loan Approval Amount (current) 222607
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 Fayetteville, ONONDAGA, NY, 13066-1316
Project Congressional District NY-22
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 225205.1
Forgiveness Paid Date 2022-07-13

Date of last update: 06 Mar 2025

Sources: New York Secretary of State