Search icon

THE POT POURRI GIFT SHOP LTD.

Company Details

Name: THE POT POURRI GIFT SHOP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1992 (33 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 1627456
ZIP code: 13607
County: Jefferson
Place of Formation: New York
Address: 23770 NYS ROUTE 26, ALEXANDRIA BAY, NY, United States, 13607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE POT POURRI GIFT SHOP LTD. DOS Process Agent 23770 NYS ROUTE 26, ALEXANDRIA BAY, NY, United States, 13607

Chief Executive Officer

Name Role Address
ANDREE C WILLIAMS Chief Executive Officer 23770 NYS ROUTE 26, ALEXANDRIA BAY, NY, United States, 13607

History

Start date End date Type Value
2021-03-29 2023-03-20 Address 23770 NYS ROUTE 26, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2021-03-29 2023-03-20 Address 23770 NYS ROUTE 26, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2008-04-09 2010-05-03 Address 23770 NYS ROUTE 26, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2008-04-09 2021-03-29 Address 29 JAMES ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2004-06-03 2021-03-29 Address 29 JAMES ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)
2004-06-03 2008-04-09 Address 29 JAMES ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2004-06-03 2008-04-09 Address 3 BETHUNE ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2000-04-14 2004-06-03 Address 3 BETHUNE ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Principal Executive Office)
2000-04-14 2004-06-03 Address PO BOX 336, 11 JAMES ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)
2000-04-14 2004-06-03 Address PO BOX 336, 11 JAMES ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320002410 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
210329060348 2021-03-29 BIENNIAL STATEMENT 2020-04-01
100503002253 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080409002151 2008-04-09 BIENNIAL STATEMENT 2008-04-01
040603002275 2004-06-03 BIENNIAL STATEMENT 2004-04-01
020415002056 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000414002363 2000-04-14 BIENNIAL STATEMENT 2000-04-01
960520002263 1996-05-20 BIENNIAL STATEMENT 1996-04-01
930628002746 1993-06-28 BIENNIAL STATEMENT 1993-04-01
920409000038 1992-04-09 CERTIFICATE OF INCORPORATION 1992-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9323627205 2020-04-28 0248 PPP 29 JAMES ST. PO BOX 336, ALEXANDRIA BAY, NY, 13607-0336
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300.66
Loan Approval Amount (current) 14300.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDRIA BAY, JEFFERSON, NY, 13607-0336
Project Congressional District NY-21
Number of Employees 8
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14425.25
Forgiveness Paid Date 2021-03-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State