Search icon

M & M COUNTRY STORE, INC.

Company Details

Name: M & M COUNTRY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1989 (35 years ago)
Entity Number: 1395743
ZIP code: 12985
County: Clinton
Place of Formation: New York
Address: 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, United States, 12985

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, United States, 12985

Chief Executive Officer

Name Role Address
TOMMA LICOURT Chief Executive Officer 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, United States, 12985

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, 1917, USA (Type of address: Chief Executive Officer)
2016-03-18 2024-04-29 Address 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, 1917, USA (Type of address: Chief Executive Officer)
2013-10-23 2016-03-18 Address 341 PEASLEEVILLE RD, SCHUYLER FALLS, NY, 12985, 1917, USA (Type of address: Chief Executive Officer)
2010-02-24 2024-04-29 Address 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, USA (Type of address: Service of Process)
2010-02-24 2013-10-23 Address PO BOX 614, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)
1993-10-27 2010-02-24 Address 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, USA (Type of address: Service of Process)
1993-10-27 2010-02-24 Address 341 PEASLEEVILLE ROAD, SCHUYLER FALLS, NY, 12985, USA (Type of address: Chief Executive Officer)
1993-10-27 2010-02-24 Address 933 NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, USA (Type of address: Principal Executive Office)
1992-12-29 1993-10-27 Address STAR ROUTE BOX 54A, NORRISVILLE ROAD, SCHUYLER FALLS, NY, 12985, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240429000104 2024-04-29 BIENNIAL STATEMENT 2024-04-29
191028060060 2019-10-28 BIENNIAL STATEMENT 2019-10-01
171027006196 2017-10-27 BIENNIAL STATEMENT 2017-10-01
160318006106 2016-03-18 BIENNIAL STATEMENT 2015-10-01
131023002012 2013-10-23 BIENNIAL STATEMENT 2013-10-01
100224002527 2010-02-24 BIENNIAL STATEMENT 2009-10-01
071012002759 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051118002793 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030926002557 2003-09-26 BIENNIAL STATEMENT 2003-10-01
010925002605 2001-09-25 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4127458601 2021-03-18 0248 PPP 933 Norrisville Rd, Schuyler Falls, NY, 12985-1905
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29853.35
Loan Approval Amount (current) 29853.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schuyler Falls, CLINTON, NY, 12985-1905
Project Congressional District NY-21
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29998.94
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State