Search icon

J/C POTTER, INC.

Company Details

Name: J/C POTTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1997 (28 years ago)
Entity Number: 2183488
ZIP code: 14880
County: Allegany
Place of Formation: New York
Address: PO BOX 31, 3983 MAIN ST, SCIO, NY, United States, 14880
Principal Address: THE STORE, 3983 MAIN ST, SCIO, NY, United States, 14880

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES C POTTER Chief Executive Officer 3983 MAIN ST, PO BOX 31, SCIO, NY, United States, 14880

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 31, 3983 MAIN ST, SCIO, NY, United States, 14880

Licenses

Number Type Address
025220 Retail grocery store 3983 MAIN ST, SCIO, NY, 14880

History

Start date End date Type Value
2005-11-15 2013-09-12 Address 3983 MAIN ST, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer)
2005-11-15 2007-10-18 Address THE STORE, 3983 MAIN ST, SCIO, NY, 14880, USA (Type of address: Service of Process)
2001-09-04 2005-11-15 Address THE STORE, 3983 MAIN ST, SCIO, NY, 14880, USA (Type of address: Principal Executive Office)
2001-09-04 2005-11-15 Address 3559 CTY RD 9, SCIO, NY, 14880, USA (Type of address: Chief Executive Officer)
2001-09-04 2005-11-15 Address 3559 CTY RD 9, SCIO, NY, 14880, USA (Type of address: Service of Process)
1999-09-23 2001-09-04 Address 3559 KNIGHTS CREEK RD., SCIO, NY, 14880, USA (Type of address: Service of Process)
1999-09-23 2001-09-04 Address 3559 KNIGHTS CREEK RD., SCIO, NY, 14880, USA (Type of address: Principal Executive Office)
1999-09-23 2001-09-04 Address 3559 KNIGHTS CREEK RD., SCIO, NY, 14880, USA (Type of address: Chief Executive Officer)
1997-09-24 1999-09-23 Address RD 1-BOX 58, 3559 KNIGHTS CREEK ROAD, SCIO, NY, 14880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009002007 2019-10-09 BIENNIAL STATEMENT 2019-09-01
150914006092 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130912006687 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110916002684 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090831002354 2009-08-31 BIENNIAL STATEMENT 2009-09-01
071018002595 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051115002276 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030826002418 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010904002466 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990923002158 1999-09-23 BIENNIAL STATEMENT 1999-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-28 STORE THE 3983 MAIN ST, SCIO, Allegany, NY, 14880 A Food Inspection Department of Agriculture and Markets No data
2023-08-08 STORE THE 3983 MAIN ST, SCIO, Allegany, NY, 14880 C Food Inspection Department of Agriculture and Markets 09F - Drain board/rack is not available in the meat preparation area. Equipment is drying on towel covered cutting boards.
2022-07-28 STORE THE 3983 MAIN ST, SCIO, Allegany, NY, 14880 A Food Inspection Department of Agriculture and Markets No data
2022-05-17 STORE THE 3983 MAIN ST, SCIO, Allegany, NY, 14880 C Food Inspection Department of Agriculture and Markets 11C - Employee purse and coffee beverage are improperly stored in the deli preparation area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8617047209 2020-04-28 0296 PPP 3983 Main Street PO Box 31, SCIO, NY, 14880-9737
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17937
Loan Approval Amount (current) 17937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SCIO, ALLEGANY, NY, 14880-9737
Project Congressional District NY-23
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18083.44
Forgiveness Paid Date 2021-02-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State