Search icon

AMAZING GRAINS BREAD CO INC

Company Details

Name: AMAZING GRAINS BREAD CO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2019 (6 years ago)
Entity Number: 5571447
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1000 Turk Hill Rd, Fairport, NY, United States, 14450
Principal Address: 5615 Carriage Court, Ontario, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMAZING GRAINS BREAD CO INC DOS Process Agent 1000 Turk Hill Rd, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
LISA WIGGINS Chief Executive Officer 1000 TURK HILL RD, FAIRPORT, NY, United States, 14450

Licenses

Number Type Address
719957 Retail grocery store 1000 TURK HILL RD UNIT 8D, FAIRPORT, NY, 14450

History

Start date End date Type Value
2019-06-17 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-17 2024-07-25 Address 6154 LA FRANK DRIVE, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003565 2024-07-25 BIENNIAL STATEMENT 2024-07-25
190617010039 2019-06-17 CERTIFICATE OF INCORPORATION 2019-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-27 AMAZING GRAINS BREAD CO 1000 TURK HILL RD UNIT 8D, FAIRPORT, Monroe, NY, 14450 B Food Inspection Department of Agriculture and Markets 12B - Ingredient containers in pizza room are not properly labeled. - Ingredient containers in sourdough and pastry room have soiled exteriors.
2023-03-10 AMAZING GRAINS BREAD CO 1000 TURK HILL RD UNIT 8D, FAIRPORT, Monroe, NY, 14450 A Food Inspection Department of Agriculture and Markets No data
2022-01-27 AMAZING GRAINS BREAD CO 1000 TURK HILL RD UNIT 8D, FAIRPORT, Monroe, NY, 14450 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976728501 2021-02-24 0219 PPS 6154 La Frank Dr, Ontario, NY, 14519-9213
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156401
Loan Approval Amount (current) 156401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-9213
Project Congressional District NY-24
Number of Employees 25
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 158534.14
Forgiveness Paid Date 2022-07-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State