Search icon

TWIN CITIES FOOD CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN CITIES FOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1957 (68 years ago)
Entity Number: 163306
ZIP code: 14548
County: Ontario
Place of Formation: New York
Address: RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY H BLISS Chief Executive Officer RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548

DOS Process Agent

Name Role Address
GARY H BLISS DOS Process Agent RT 21 & WATER ST, SHORTSVILLE, NY, United States, 14548

Form 5500 Series

Employer Identification Number (EIN):
160811685
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
320226 Retail grocery store No data No data No data 115 S MAIN ST, MANCHESTER, NY, 14504 No data
0081-22-332026 Alcohol sale 2022-06-08 2022-06-08 2025-06-30 115 MAIN STREET, MANCHESTER, New York, 14504 Grocery Store

History

Start date End date Type Value
1993-08-04 1996-11-07 Address PO BOX 237, CORNER WATER STREET & ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer)
1993-08-04 1996-11-07 Address PO BOX 237, CORNER WATER STREET & ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Principal Executive Office)
1993-08-04 1996-11-07 Address PO BOX 237, CORNER WATER STREET & ROUTE 21, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)
1957-01-31 1993-08-04 Address 137 WEST MAIN ST., SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010123002042 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990119002550 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970224002357 1997-02-24 BIENNIAL STATEMENT 1997-01-01
961107002355 1996-11-07 BIENNIAL STATEMENT 1994-01-01
930804002196 1993-08-04 BIENNIAL STATEMENT 1993-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
185247.00
Total Face Value Of Loan:
185247.00
Date:
2011-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2011-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-19
Type:
Planned
Address:
115 S MAIN STREET, MANCHESTER, NY, 14504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-12-10
Type:
Complaint
Address:
115 S MAIN ST, MANCHESTER, NY, 14504
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$185,247
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$187,475.11
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $185,247

Court Cases

Court Case Summary

Filing Date:
2018-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
ADLIFE MARKETING & COMMUNICATI
Party Role:
Plaintiff
Party Name:
TWIN CITIES FOOD CENTER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State