Name: | J-MARCH TOWN & COUNTRY MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1973 (51 years ago) |
Entity Number: | 238818 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 368 HAMILTON ST., GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MARCHENESE | Chief Executive Officer | 368 HAMILTON ST., GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 368 HAMILTON ST., GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
1973-11-19 | 2001-11-13 | Address | 18 REED ST., GENEVA, NY, 14456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071219002681 | 2007-12-19 | BIENNIAL STATEMENT | 2007-11-01 |
060105002497 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031023002060 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
011113002426 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
C250948-2 | 1997-08-20 | ASSUMED NAME CORP INITIAL FILING | 1997-08-20 |
A116191-4 | 1973-11-19 | CERTIFICATE OF INCORPORATION | 1973-11-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4861877106 | 2020-04-13 | 0219 | PPP | 783 Routes 5 & 20, GENEVA, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3524988410 | 2021-02-05 | 0219 | PPS | 783 Route 5 & 20, Geneva, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State