Search icon

DERBY MEATS, INC.

Company Details

Name: DERBY MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1984 (40 years ago)
Entity Number: 951019
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5952 CAMP ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P HOELSCHER Chief Executive Officer 5952 CAMP ROAD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5952 CAMP ROAD, HAMBURG, NY, United States, 14075

Licenses

Number Type Address
140659 Retail grocery store 5952 CAMP RD, HAMBURG, NY, 14075

History

Start date End date Type Value
2008-10-14 2010-10-28 Address S 5952 CAMP ROAD, HAMBURG, NY, 14075, 4426, USA (Type of address: Principal Executive Office)
2008-10-14 2010-10-28 Address S 5952 CAMP RD, HAMBURG, NY, 14075, 4426, USA (Type of address: Chief Executive Officer)
2006-10-11 2008-10-14 Address 4653 WINDING WOODS LN, HAMBURG, NY, 14075, 5455, USA (Type of address: Principal Executive Office)
2004-11-22 2010-10-28 Address S 5952 CAMP RD, HAMBURG, NY, 14075, 4426, USA (Type of address: Service of Process)
2004-11-22 2008-10-14 Address S 5952 CAMP RD, HAMBURG, NY, 14075, 4426, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-10-11 Address 4653 WINDIWY WOODS LN, HAMBURG, NY, 14075, 5455, USA (Type of address: Principal Executive Office)
2000-10-06 2004-11-22 Address 130 WINDSOR AVE., BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)
1998-10-08 2004-11-22 Address S5952 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1998-10-08 2004-11-22 Address S5952 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1996-10-29 1998-10-08 Address 6901 ERIE RD, PO BOX 768, DERBY, NY, 14047, 9108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210006844 2014-12-10 BIENNIAL STATEMENT 2014-10-01
101028002114 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081014002256 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061011003187 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041122002448 2004-11-22 BIENNIAL STATEMENT 2004-10-01
020923002332 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001006002485 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981008002246 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961029002163 1996-10-29 BIENNIAL STATEMENT 1996-10-01
931130002363 1993-11-30 BIENNIAL STATEMENT 1993-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-04 HOELSCHERS SOUTHTOWN MT 5952 CAMP RD, HAMBURG, Erie, NY, 14075 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 HOELSCHERS SOUTHTOWN MT 5952 CAMP RD, HAMBURG, Erie, NY, 14075 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
9932077201 2020-04-28 0296 PPP 5952 Camp Road, Hamburg, NY, 14075
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) 76052
Loan Approval Amount (current) 76052
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 Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 14
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76606.24
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State