Search icon

MORMINO FOOD SERVICE, INC.

Company Details

Name: MORMINO FOOD SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1992 (32 years ago)
Entity Number: 1687724
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 34 GREENLEAF DRIVE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM MUSE-COMTOIS Chief Executive Officer 34 GREENLEAF DRIVE, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
MORMINO FOOD SERVICE, INC. DOS Process Agent 34 GREENLEAF DRIVE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2015-04-17 2021-01-15 Address 228 MORNER RD, RENNSELAER, NY, 12144, USA (Type of address: Service of Process)
2015-04-17 2021-01-15 Address 228 MORNER RD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2002-11-14 2015-04-17 Address 156 W OKARA DR, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2002-11-14 2015-04-17 Address 156 W OKARA D, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2001-01-02 2002-11-14 Address 156 W OKARA DR, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1998-12-21 2001-01-02 Address 156 W OKARA DR, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1997-03-12 2015-04-17 Address 156 W OKARA DR, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1997-03-12 2002-11-14 Address 156 W OKARA DR, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1994-04-20 1997-03-12 Address 14 DUSSAULT DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-04-20 1998-12-21 Address 14 DUSSAULT DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210115060373 2021-01-15 BIENNIAL STATEMENT 2020-12-01
150417002054 2015-04-17 BIENNIAL STATEMENT 2014-12-01
110107002839 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081208002245 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061207003142 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050113002295 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021114002346 2002-11-14 BIENNIAL STATEMENT 2002-12-01
010102002386 2001-01-02 BIENNIAL STATEMENT 2000-12-01
981221002259 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970312002535 1997-03-12 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890458501 2021-03-02 0248 PPS 50 Yardboro Ave, Albany, NY, 12205-5408
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21402
Loan Approval Amount (current) 21402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5408
Project Congressional District NY-20
Number of Employees 5
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21610.08
Forgiveness Paid Date 2022-02-17
3511707706 2020-05-01 0248 PPP 50 yardboro ave, albany, NY, 12205
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8390
Loan Approval Amount (current) 8390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8490.21
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State