Search icon

VICMAR, INC.

Company Details

Name: VICMAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1995 (30 years ago)
Entity Number: 1931854
ZIP code: 14624
County: Genesee
Place of Formation: New York
Address: 2510 CHILI AVENUE, ROCHESTER, NY, United States, 14624
Principal Address: 6 HIGHLAND PARK, BATAVIA, NY, United States, 14020

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
VICMAR INC 401 K PROFIT SHARING PLAN TRUST 2014 161482416 2015-07-20 VICMAR INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5853430007
Plan sponsor’s address 206 E MAIN ST, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MELISSA

Chief Executive Officer

Name Role Address
VICTOR MARCHESE Chief Executive Officer 6 HIGHLAND PARK, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2510 CHILI AVENUE, ROCHESTER, NY, United States, 14624

Licenses

Number Type Date Last renew date End date Address Description
0240-23-341675 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 206 E MAIN ST, BATAVIA, New York, 14020 Restaurant

History

Start date End date Type Value
1997-06-05 2005-08-31 Address 8282 PARK ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1997-06-05 2005-08-31 Address 8282 PARK ROAD, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1995-06-19 1997-06-05 Address 2510 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002287 2013-11-29 BIENNIAL STATEMENT 2013-06-01
110624002006 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090603002285 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070619002537 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050831002702 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030529002378 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010605002471 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990614002369 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970605002599 1997-06-05 BIENNIAL STATEMENT 1997-06-01
950619000095 1995-06-19 CERTIFICATE OF INCORPORATION 1995-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3256428605 2021-03-16 0296 PPS 206 E Main St, Batavia, NY, 14020-2223
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402755
Loan Approval Amount (current) 402755
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-2223
Project Congressional District NY-24
Number of Employees 52
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 Non-Veteran
Forgiveness Amount 407996.33
Forgiveness Paid Date 2022-07-08
7383597103 2020-04-14 0296 PPP 206 East Main Street, Batavia, NY, 14020
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243790
Loan Approval Amount (current) 243790
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 56
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 Non-Veteran
Forgiveness Amount 247343.32
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State