Search icon

FARM TO MARKET FOODS, INC.

Company Details

Name: FARM TO MARKET FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1999 (26 years ago)
Entity Number: 2417379
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 194 FLUVANNA AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMESTOWN SAVE-A-LOT DOS Process Agent 194 FLUVANNA AVENUE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
DAVID B WALLER Chief Executive Officer 3913 WESTMAN RD., BEMUS POINT, NY, United States, 14712

Licenses

Number Type Date Last renew date End date Address Description
060124 Retail grocery store No data No data No data 194 FLUVANNA AVE, JAMESTOWN, NY, 14701 No data
0081-21-304943 Alcohol sale 2024-07-05 2024-07-05 2027-06-30 194 FLUVANNA AVE, JAMESTOWN, New York, 14701 Grocery Store

History

Start date End date Type Value
2011-09-26 2015-09-29 Address 5008 STONELEDGE RD, ASHVILLE, NY, 14710, USA (Type of address: Chief Executive Officer)
2011-09-26 2017-09-01 Address 194 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2001-10-25 2011-09-26 Address 194 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2001-10-25 2011-09-26 Address 194 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2001-10-25 2011-09-26 Address 194 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1999-09-10 2001-10-25 Address 194 FLUVANNA AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901006503 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150929006014 2015-09-29 BIENNIAL STATEMENT 2015-09-01
130910007058 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110926002386 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090904002055 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070927002760 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051117002688 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030903002275 2003-09-03 BIENNIAL STATEMENT 2003-09-01
011025002035 2001-10-25 BIENNIAL STATEMENT 2001-09-01
990910000073 1999-09-10 CERTIFICATE OF INCORPORATION 1999-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 SAVE A LOT 194 FLUVANNA AVE, JAMESTOWN, Chautauqua, NY, 14701 A Food Inspection Department of Agriculture and Markets No data
2024-01-03 SAVE A LOT 194 FLUVANNA AVE, JAMESTOWN, Chautauqua, NY, 14701 A Food Inspection Department of Agriculture and Markets No data
2023-11-02 SAVE A LOT 194 FLUVANNA AVE, JAMESTOWN, Chautauqua, NY, 14701 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in meat room is observed to lack sanitary drying device/paper towels and sink leaks at drain onto floor below.
2022-08-15 SAVE A LOT 194 FLUVANNA AVE, JAMESTOWN, Chautauqua, NY, 14701 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524957809 2020-05-21 0296 PPP 194 FLUVANNA AVE, JAMESTOWN, NY, 14701-2038
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106100
Loan Approval Amount (current) 106100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-2038
Project Congressional District NY-23
Number of Employees 22
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106657.02
Forgiveness Paid Date 2020-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State