Search icon

JIMICO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256000.00
Total Face Value Of Loan:
256000.00
Date:
2013-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-57408.00
Total Face Value Of Loan:
42592.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256000
Current Approval Amount:
256000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
258391.67

Court Cases

Court Case Summary

Filing Date:
2019-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

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

Court Case Summary

Filing Date:
2007-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
JIMICO ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
LEHIGH GAS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State