Search icon

MOUNTAIN MART 101, INC.

Company Details

Name: MOUNTAIN MART 101, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1995 (29 years ago)
Entity Number: 1981529
ZIP code: 12953
County: Franklin
Place of Formation: New York
Principal Address: 17 JUNCTION RD, MALONE, NY, United States, 12953
Address: PO BOX 355, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 355, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
BRUCE MONETTE JR Chief Executive Officer PO BOX 355, MALONE, NY, United States, 12953

Licenses

Number Type Date Last renew date End date Address Description
714329 Retail grocery store No data No data No data 2568 RT 11, MOOERS, NY, 12958 No data
0081-23-222479 Alcohol sale 2023-01-30 2023-01-30 2026-02-28 2568 RTE 11, MOOERS, New York, 12958 Grocery Store

History

Start date End date Type Value
2007-12-18 2010-02-17 Address 17 JUNCTION RD, MALONE, NY, 12953, 0355, USA (Type of address: Principal Executive Office)
1997-12-05 2000-01-07 Address PO BOX 355, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1997-12-05 2007-12-18 Address ELM ST RD, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
1997-12-05 2010-02-17 Address PO BOX 355, MALONE, NY, 12953, USA (Type of address: Service of Process)
1995-12-13 1997-12-05 Address 31 ELM ST., MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002172 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120117002333 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100217002833 2010-02-17 BIENNIAL STATEMENT 2009-12-01
071218002924 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060119002884 2006-01-19 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

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:
90145.00
Total Face Value Of Loan:
90145.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90145
Current Approval Amount:
90145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
91011.87

Date of last update: 14 Mar 2025

Sources: New York Secretary of State