Search icon

BOSCO & GEERS FOOD MARKET, LTD.

Company Details

Name: BOSCO & GEERS FOOD MARKET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1991 (33 years ago)
Date of dissolution: 30 Mar 2023
Entity Number: 1595059
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 343 EAST AVENUE, COUNTY OF OSWEGO, OSWEGO, NY, United States, 13126
Principal Address: THERESA HIMES, 343 EAST AVE, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA HIMES Chief Executive Officer 327 WALNUT ST, OSWEGO, NY, United States, 13216

DOS Process Agent

Name Role Address
BOSCO & GEERS FOOD MARKET, LTD. DOS Process Agent 343 EAST AVENUE, COUNTY OF OSWEGO, OSWEGO, NY, United States, 13126

History

Start date End date Type Value
2021-02-22 2023-06-28 Address 343 EAST AVENUE, COUNTY OF OSWEGO, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
1993-02-18 2023-06-28 Address 327 WALNUT ST, OSWEGO, NY, 13216, USA (Type of address: Chief Executive Officer)
1993-02-18 2003-12-15 Address 327 WALNUT ST, OSWEGO, NY, 13216, USA (Type of address: Principal Executive Office)
1991-12-10 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-12-10 2021-02-22 Address 343 EAST AVENUE, COUNTY OF OSWEGO, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628000086 2023-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-30
210222060083 2021-02-22 BIENNIAL STATEMENT 2019-12-01
140131002379 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120117002671 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100113002689 2010-01-13 BIENNIAL STATEMENT 2009-12-01
080104003100 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060127002630 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031215002059 2003-12-15 BIENNIAL STATEMENT 2003-12-01
011206002228 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000106002360 2000-01-06 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465667105 2020-04-13 0248 PPP 343 East Ave, OSWEGO, NY, 13126-3406
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147250
Loan Approval Amount (current) 147250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OSWEGO, OSWEGO, NY, 13126-3406
Project Congressional District NY-24
Number of Employees 35
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 148169.81
Forgiveness Paid Date 2020-12-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State