Search icon

PIMM MEE, CORP.

Company Details

Name: PIMM MEE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1991 (34 years ago)
Entity Number: 1568987
ZIP code: 14701
County: Monroe
Place of Formation: New York
Address: 850 FOOT AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 FOOT AVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
LEONARD PIMM Chief Executive Officer 850 FOOT AVE, JAMESTOWN, NY, United States, 14701

Licenses

Number Type Date Last renew date End date Address Description
0370-24-329720 Alcohol sale 2024-09-25 2024-09-25 2026-09-30 850 FOOTE AVE, JAMESTOWN, New York, 14701 Food & Beverage Business
0340-22-310900 Alcohol sale 2024-07-17 2024-07-17 2024-09-30 850 FOOTE AVE, JAMESTOWN, New York, 14701 Restaurant

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 850 FOOT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 642 KREAG RD, STE 302, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2007-10-15 2024-07-10 Address 642 KREAG RD, STE 302, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2007-10-15 2024-07-10 Address 642 KREAG RD, STE 302, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-03-05 2007-10-15 Address 268 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-03-05 2007-10-15 Address 268 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1991-08-15 2007-10-15 Address 268 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1991-08-15 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710004398 2024-07-10 BIENNIAL STATEMENT 2024-07-10
110907002070 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090910002289 2009-09-10 BIENNIAL STATEMENT 2009-08-01
071015002826 2007-10-15 BIENNIAL STATEMENT 2007-08-01
960131002073 1996-01-31 BIENNIAL STATEMENT 1993-08-01
930305003217 1993-03-05 BIENNIAL STATEMENT 1992-08-01
910815000167 1991-08-15 CERTIFICATE OF INCORPORATION 1991-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5934357208 2020-04-27 0296 PPP 850 Foote Ave, Jamestown, NY, 14701
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126700
Loan Approval Amount (current) 126700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 47
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128199.57
Forgiveness Paid Date 2021-07-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State