Search icon

MCNAMARA'S FOODS, INC.

Company Details

Name: MCNAMARA'S FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1983 (42 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 868388
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1520 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN D MCNAMARA Chief Executive Officer 3860 LAKE ROAD, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1520 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1993-05-19 2024-08-14 Address 3860 LAKE ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-05-19 2024-08-14 Address 1520 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1983-09-19 1993-05-19 Address 1520 SPENCERPORT RD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1983-09-19 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814003384 2024-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-01
130918006198 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110923002140 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090827002206 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070917002018 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051101003004 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030910002077 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010926002591 2001-09-26 BIENNIAL STATEMENT 2001-09-01
971121002446 1997-11-21 BIENNIAL STATEMENT 1997-09-01
930519002117 1993-05-19 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670908008 2020-06-26 0219 PPP 1520 Spencerport Rd, Rochester, NY, 14606-3524
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276290
Loan Approval Amount (current) 276290
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-3524
Project Congressional District NY-25
Number of Employees 55
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278339.15
Forgiveness Paid Date 2021-03-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State