Search icon

F.G. DOWNING DEVELOPMENT, INC.

Company Details

Name: F.G. DOWNING DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1985 (40 years ago)
Entity Number: 983514
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3531 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 2300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN G. DOWNING Chief Executive Officer 3531 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
FRANKLIN G. DOWNING DOS Process Agent 3531 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2023-03-31 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 2300, Par value: 0
2023-03-31 2023-03-31 Address 3531 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2011-01-14 2023-03-31 Address 3531 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2007-03-28 2023-03-31 Address 3531 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2007-03-28 2011-01-14 Address 3532 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2003-07-14 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 2300, Par value: 0
1996-02-13 2003-07-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-12-17 1996-02-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1993-05-21 2007-03-28 Address 3050 ORCHARD PARK ROAD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-05-21 2007-03-28 Address 3050 ORCHARD PARK ROAD, BUFFALO, NY, 14224, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230331003286 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210303061837 2021-03-03 BIENNIAL STATEMENT 2021-03-01
200210060466 2020-02-10 BIENNIAL STATEMENT 2019-03-01
171214006183 2017-12-14 BIENNIAL STATEMENT 2017-03-01
130326006071 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110114002406 2011-01-14 BIENNIAL STATEMENT 2009-03-01
070328003351 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050505002201 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030714000073 2003-07-14 CERTIFICATE OF AMENDMENT 2003-07-14
030227002991 2003-02-27 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6538818410 2021-02-10 0296 PPS 8215 Main St, Williamsville, NY, 14221-6027
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) 900000
Loan Approval Amount (current) 900000
Undisbursed Amount 0
Franchise Name BMW of North America, LLC - Center Agreement
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 Williamsville, ERIE, NY, 14221-6027
Project Congressional District NY-23
Number of Employees 151
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 909961.64
Forgiveness Paid Date 2022-03-30
8315917106 2020-04-15 0296 PPP 8215 Main Street, Williamsville, NY, 14221
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1903660
Loan Approval Amount (current) 1903660
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 152
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1938238.81
Forgiveness Paid Date 2022-02-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State