Search icon

M & S PARTNERS INC.

Company Details

Name: M & S PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1993 (31 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M S PARTNERS 401 K PROFIT SHARING PLAN TRUST 2011 161450397 2012-08-03 M S PARTNERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 5853815764
Plan sponsor’s address 900 S WASHINGTON ST, EAST ROCHESTER, NY, 144452012

Plan administrator’s name and address

Administrator’s EIN 161450397
Plan administrator’s name M S PARTNERS
Plan administrator’s address 900 S WASHINGTON ST, EAST ROCHESTER, NY, 144452012
Administrator’s telephone number 5853815764

Signature of

Role Plan administrator
Date 2012-08-03
Name of individual signing M S PARTNERS
M S PARTNERS 401 K PROFIT SHARING PLAN TRUST 2010 161450397 2013-02-13 M S PARTNERS 4
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 5853815764
Plan sponsor’s address 900 S WASHINGTON STREET, EAST ROCHESTER, NY, 144452012

Plan administrator’s name and address

Administrator’s EIN 161450397
Plan administrator’s name M S PARTNERS
Plan administrator’s address 900 S WASHINGTON STREET, EAST ROCHESTER, NY, 144452012
Administrator’s telephone number 5853815764

Signature of

Role Plan administrator
Date 2013-02-13
Name of individual signing M S PARTNERS
M S PARTNERS 401 K PROFIT SHARING PLAN TRUST 2010 161450397 2013-04-15 M S PARTNERS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 445120
Sponsor’s telephone number 5853815764
Plan sponsor’s address 900 S WASHINGTON STREET, EAST ROCHESTER, NY, 144452012

Plan administrator’s name and address

Administrator’s EIN 161450397
Plan administrator’s name M S PARTNERS
Plan administrator’s address 900 S WASHINGTON STREET, EAST ROCHESTER, NY, 144452012
Administrator’s telephone number 5853815764

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing M S PARTNERS

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

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)
1996-03-20 1997-11-26 Address 172 VISCOUNT DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1996-03-20 1997-11-26 Address 900 S WASHINGTON ST, EAST ROCHESTER, NY, 14445, 2038, USA (Type of address: Service of Process)
1993-11-26 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-26 1996-03-20 Address 172 VISCOUNT DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

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
031031002502 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011102002310 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991213002251 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971126002502 1997-11-26 BIENNIAL STATEMENT 1997-11-01
960320002325 1996-03-20 BIENNIAL STATEMENT 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6051018306 2021-01-26 0219 PPS 900 S Washington St, East Rochester, NY, 14445-2012
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43777
Loan Approval Amount (current) 43777
Undisbursed Amount 0
Franchise Name Sunoco - APlus Franchise Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2012
Project Congressional District NY-25
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44018.07
Forgiveness Paid Date 2021-08-17
9196317104 2020-04-15 0219 PPP 900 South Washington Street, East Rochester, NY, 14445
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39457.39
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State