Search icon

TERRY'S FOOD MART INC.

Company Details

Name: TERRY'S FOOD MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1998 (27 years ago)
Date of dissolution: 09 Feb 2022
Entity Number: 2224015
ZIP code: 13033
County: Cayuga
Place of Formation: New York
Address: 11344 SOUTH ST, PO BOX 9, CATO, NY, United States, 13033

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM VOUDREN Chief Executive Officer 11344 SOUTH ST, PO BOX 9, CATO, NY, United States, 13033

DOS Process Agent

Name Role Address
TERRY'S FOOD MART INC. DOS Process Agent 11344 SOUTH ST, PO BOX 9, CATO, NY, United States, 13033

History

Start date End date Type Value
2020-10-08 2022-07-08 Address 11344 SOUTH ST, PO BOX 9, CATO, NY, 13033, USA (Type of address: Chief Executive Officer)
2020-10-08 2022-07-08 Address 11344 SOUTH ST, PO BOX 9, CATO, NY, 13033, USA (Type of address: Service of Process)
2012-03-12 2020-10-08 Address 11344 SOUTH ST, CATO, NY, 13033, USA (Type of address: Service of Process)
2012-03-12 2020-10-08 Address 11344 SOUTH ST, CATO, NY, 13033, USA (Type of address: Chief Executive Officer)
2010-03-02 2012-03-12 Address 2554 EAST MAIN ST, PO BOX 9, CATO, NY, 13033, USA (Type of address: Chief Executive Officer)
2002-02-15 2010-03-02 Address CENTERPORT RD, PORT BYRON, NY, 13133, USA (Type of address: Principal Executive Office)
2000-03-08 2002-02-15 Address CENTERPORT RD, PO BOX 512, PORT BYRON, NY, 13133, USA (Type of address: Principal Executive Office)
2000-03-08 2010-03-02 Address 2554 EAST MAIN ST, CATO, NY, 13033, USA (Type of address: Chief Executive Officer)
1998-02-02 2012-03-12 Address 2554 EAST MAIN STREET, CATO, NY, 13033, USA (Type of address: Service of Process)
1998-02-02 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220708001981 2022-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-09
201008060511 2020-10-08 BIENNIAL STATEMENT 2020-02-01
140416002469 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120312002332 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100302002701 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080219002056 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060310002756 2006-03-10 BIENNIAL STATEMENT 2006-02-01
020215002156 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000308002533 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980202000371 1998-02-02 CERTIFICATE OF INCORPORATION 1998-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8226737207 2020-04-28 0248 PPP 11344 South St., Cato, NY, 13033
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cato, CAYUGA, NY, 13033-0001
Project Congressional District NY-24
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 33723.03
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State