Search icon

FOUNDING FATHERS INC.

Company Details

Name: FOUNDING FATHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1985 (40 years ago)
Entity Number: 970530
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 75 EDWARD ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E. DRISCOLL Chief Executive Officer 75 EDWARD ST, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 EDWARD ST, BUFFALO, NY, United States, 14202

Licenses

Number Type Date Last renew date End date Address Description
0370-24-329967 Alcohol sale 2024-09-28 2024-09-28 2026-09-30 75 EDWARD ST, BUFFALO, NY, 14202 Food & Beverage Business
0340-22-308647 Alcohol sale 2022-09-23 2022-09-23 2024-09-30 75 EDWARD ST, BUFFALO, New York, 14202 Restaurant

History

Start date End date Type Value
1985-01-31 1993-02-05 Address 75 EDWARD ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211006722 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110208002428 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090121003036 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070109002033 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050201002093 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030109002755 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010116002209 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990119002568 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970325002208 1997-03-25 BIENNIAL STATEMENT 1997-01-01
940128002114 1994-01-28 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7005188402 2021-02-11 0296 PPS 75 Edward St, Buffalo, NY, 14202-1503
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37128
Loan Approval Amount (current) 37128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1503
Project Congressional District NY-26
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37341.61
Forgiveness Paid Date 2021-09-15
5579957401 2020-05-12 0296 PPP 75 Edward Street, Buffalo, NY, 14202
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) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26992.6
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State