Search icon

TERRY'S FOOD MART INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
33500.00
Total Face Value Of Loan:
33500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33723.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State