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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
126700.00
Total Face Value Of Loan:
126700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126700
Current Approval Amount:
126700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128199.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State