Search icon

EURO-AMERICA FOODS, INC.

Company Details

Name: EURO-AMERICA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1980 (44 years ago)
Entity Number: 658172
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 2714 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150
Address: 2714 SHERIDAN DR., TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCO KROESE Chief Executive Officer 2714 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
FRANCO KROESE DOS Process Agent 2714 SHERIDAN DR., TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2010-10-15 2016-10-07 Address 2714 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1995-04-17 2010-10-15 Address 2714 SHERIDAN DR., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1995-04-17 2010-10-15 Address 2714 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1995-04-17 2010-10-15 Address 2714 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1980-10-22 1995-04-17 Address 50 ROMA STREET, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204061173 2020-12-04 BIENNIAL STATEMENT 2020-10-01
161007006321 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141002006963 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121004006117 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101015002968 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081003002305 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061012002758 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041117002146 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020930003009 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001003002409 2000-10-03 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011697110 2020-04-11 0296 PPP 2714 Sheridan Dr., TONAWANDA, NY, 14150-9421
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 529800
Loan Approval Amount (current) 529800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-9421
Project Congressional District NY-26
Number of Employees 146
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 535997.93
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State