Search icon

M & S PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & S PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1993 (32 years ago)
Entity Number: 1775446
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 900 SOUTH WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445
Principal Address: 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEERA MARWAHA DOS Process Agent 900 SOUTH WASHINGTON ST, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
NEERA MARWAHA Chief Executive Officer 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
161450397
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0081-21-309188 Alcohol sale 2024-03-27 2024-03-27 2027-03-31 900 S WASHINGTON ST, EAST ROCHESTER, New York, 14445 Grocery Store

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2017-06-30 2024-09-04 Address 900 SOUTH WASHINGTON ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1997-11-26 2017-06-30 Address 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1997-11-26 2024-09-04 Address 900 SOUTH WASHINGTON ST., E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1996-03-20 1997-11-26 Address A PLUS SUNOCO, 900 S WASHINGTON ST, EAST ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904003665 2024-09-04 BIENNIAL STATEMENT 2024-09-04
170630006057 2017-06-30 BIENNIAL STATEMENT 2015-11-01
131212002443 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111129002476 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091112002378 2009-11-12 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
43777.00
Total Face Value Of Loan:
43777.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
38900.00
Total Face Value Of Loan:
38900.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43777
Current Approval Amount:
43777
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
44018.07
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38900
Current Approval Amount:
38900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39457.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State