Search icon

JIMICO ENTERPRISES, INC.

Company Details

Name: JIMICO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1987 (38 years ago)
Entity Number: 1209990
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 19 CAMBERLEY PLACE, PENFIELD, NY, United States, 14526
Principal Address: 1984 NINE MILE POINT ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES M. DAMMEN Chief Executive Officer 1984 NINE MILE POINT ROAD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
STEPHEN DAMMEN DOS Process Agent 19 CAMBERLEY PLACE, PENFIELD, NY, United States, 14526

Licenses

Number Type Date Last renew date End date Address Description
320296 Retail grocery store No data No data No data NYS THRUWAY MILE POST 322, PHELPS, NY, 14532 No data
250143 Retail grocery store No data No data No data 2188 TAG RD ., (M/M 266 W.BOUND NYS THRUWAY), CANASTOTA, NY, 13032 No data
110102 Retail grocery store No data No data No data 44 PORT WATSON ST, CORTLAND, NY, 13045 No data
714188 Retail grocery store No data No data No data 3817 US RTE 11, CORTLAND, NY, 13045 No data
320256 Retail grocery store No data No data No data 3236 RT 96, CLIFTON SPRINGS, NY, 14432 No data
0081-23-222483 Alcohol sale 2023-07-06 2023-07-06 2026-08-31 3817 US RTE 11, CORTLAND, New York, 13045 Grocery Store
0081-21-202562 Alcohol sale 2021-07-16 2021-07-16 2024-08-31 44 PORT WATSON ST, CORTLAND, New York, 13045 Grocery Store

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 1984 NINE MILE POINT ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-08 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2004-03-22 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-11-04 2024-07-23 Address 1984 NINE MILE POINT ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1987-10-19 2024-07-23 Address 1984 NINE MILE POINT RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1987-10-19 2004-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240723000801 2024-07-23 BIENNIAL STATEMENT 2024-07-23
131107002016 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111108002003 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091001002403 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071012002796 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051216002701 2005-12-16 BIENNIAL STATEMENT 2005-10-01
040322000005 2004-03-22 CERTIFICATE OF AMENDMENT 2004-03-22
030925002071 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011001002401 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991214002272 1999-12-14 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-29 CHITTENANGO SUNOCO 2188 TAG RD . (M/M 266 W.BOU, CANASTOTA, Madison, NY, 13032 A Food Inspection Department of Agriculture and Markets No data
2024-09-27 CORTLAND SUNOCO 44 PORT WATSON ST, CORTLAND, Cortland, NY, 13045 A Food Inspection Department of Agriculture and Markets No data
2024-08-06 SUNOCO A PLUS #9070 3236 RT 96, CLIFTON SPRINGS, Ontario, NY, 14432 A Food Inspection Department of Agriculture and Markets No data
2024-05-09 SUNOCO A PLUS 9142 NYS THRUWAY MILE POST 322, PHELPS, Seneca, NY, 14532 A Food Inspection Department of Agriculture and Markets No data
2024-01-10 A PLUS MCGRAW 3817 US RTE 11, CORTLAND, Cortland, NY, 13045 A Food Inspection Department of Agriculture and Markets No data
2023-07-28 SUNOCO A PLUS #9070 MILE PST 336 NYS THRUWAY E, CLIFTON SPRINGS, Ontario, NY, 14432 A Food Inspection Department of Agriculture and Markets No data
2023-04-25 SUNOCO A PLUS 9142 NYS THRUWAY MILE POST 322, PHELPS, Seneca, NY, 14532 A Food Inspection Department of Agriculture and Markets No data
2023-03-02 CORTLAND SUNOCO 44 PORT WATSON ST, CORTLAND, Cortland, NY, 13045 A Food Inspection Department of Agriculture and Markets No data
2023-02-02 CORTLAND SUNOCO 44 PORT WATSON ST, CORTLAND, Cortland, NY, 13045 C Food Inspection Department of Agriculture and Markets 04A - Customer self-service milk shake machine at retail beverage counter has extensive buildup of dark soiling and surface corrosion across food contact surfaces of blade housing. Equipment removed from service pending proper cleaning and sanitizing or part replacement.
2022-12-15 A PLUS MCGRAW 3817 US RTE 11, CORTLAND, Cortland, NY, 13045 B Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of soda fountain drain in retail area observed to have accumulation of dark grime. - Non-food contact surfaces of probe thermometers in retail self-serve area observed to have dark grime.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1089807303 2020-04-28 0219 PPP 1984 Fairport Nine Mile Point Road, Penfield, NY, 14526
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256000
Loan Approval Amount (current) 256000
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 Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 39
NAICS code 447110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 258391.67
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700578 Franchise 2007-05-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-31
Termination Date 2011-09-30
Date Issue Joined 2007-10-26
Pretrial Conference Date 2007-10-26
Section 2801
Status Terminated

Parties

Name JIMICO ENTERPRISES, INC.
Role Plaintiff
Name LEHIGH GAS CORPORATION
Role Defendant
1900062 FMLA 2019-01-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-01-17
Termination Date 2020-01-09
Date Issue Joined 2019-03-20
Pretrial Conference Date 2019-04-17
Section 2601
Status Terminated

Parties

Name BEEBE
Role Plaintiff
Name JIMICO ENTERPRISES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State