Search icon

BOSCO & GEERS FOOD MARKET, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BOSCO & GEERS FOOD MARKET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1991 (34 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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
147250.00
Total Face Value Of Loan:
147250.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147250
Current Approval Amount:
147250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
148169.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State