Search icon

SBS FARMS, INC.

Company Details

Name: SBS FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1981 (44 years ago)
Entity Number: 721358
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 174 MIDDLESEX RD, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 MIDDLESEX RD, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
SUSAN B SCHOELLKOPF Chief Executive Officer 174 MIDDLESEX RD, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
1999-10-14 2003-09-04 Address 304 DEPEW AVE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1999-10-14 2003-09-04 Address 304 DEPEW AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1999-10-14 2003-09-04 Address 304 DEPEW AVE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1995-08-17 1999-10-14 Address 304 DEPEW AVE, BUFFALO, NY, 14214, 1658, USA (Type of address: Principal Executive Office)
1995-08-17 1999-10-14 Address 304 DEPEW AVE, BUFFALO, NY, 14214, 1658, USA (Type of address: Chief Executive Officer)
1981-09-09 1999-10-14 Address 70 NIAGARA STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1981-09-09 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131001002143 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110926002148 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090901002416 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070829002472 2007-08-29 BIENNIAL STATEMENT 2007-09-01
051109003170 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030904002631 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010828002561 2001-08-28 BIENNIAL STATEMENT 2001-09-01
991014002391 1999-10-14 BIENNIAL STATEMENT 1999-09-01
970909002378 1997-09-09 BIENNIAL STATEMENT 1997-09-01
950817002128 1995-08-17 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344857100 2020-04-15 0296 PPP 174 Middlesex Road, Buffalo, NY, 14216
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33990
Loan Approval Amount (current) 33990
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 Buffalo, ERIE, NY, 14216-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34233.98
Forgiveness Paid Date 2021-01-07
6245588409 2021-02-10 0296 PPS 174 Middlesex Rd, Buffalo, NY, 14216-3568
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Buffalo, ERIE, NY, 14216-3568
Project Congressional District NY-26
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8845.17
Forgiveness Paid Date 2022-03-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1908223 Interstate 2025-01-23 10000 2024 1 1 Private(Property)
Legal Name SBS FARMS INC
DBA Name -
Physical Address 950 AMHERST, BUFFALO, NY, 14216, US
Mailing Address 174 MIDDLESEX RD, BUFFALO, NY, 14216, US
Phone (716) 870-2533
Fax -
E-mail SBEAT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State