Search icon

NORI'S VILLAGE MARKET, INC.

Company Details

Name: NORI'S VILLAGE MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2000 (25 years ago)
Entity Number: 2493516
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: 68 MAIN STREET, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW JOHN KEAL Chief Executive Officer 68 MAIN STREET, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 MAIN STREET, SARANAC LAKE, NY, United States, 12983

History

Start date End date Type Value
2008-03-11 2014-03-10 Address 68 MAIN STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2006-03-24 2008-03-11 Address 68 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
2006-03-24 2008-03-11 Address 68 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2004-03-15 2006-03-24 Address 65 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2004-03-15 2006-03-24 Address 65 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
2002-03-05 2006-03-24 Address 65 MAIN STREET, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2002-03-05 2004-03-15 Address 65 MAIN ST, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2002-03-05 2004-03-15 Address 14 KEENE ST, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
2000-03-31 2002-03-05 Address 70 BROADWAY, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2000-03-31 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140310006584 2014-03-10 BIENNIAL STATEMENT 2014-03-01
100330002823 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080311002841 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324003214 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040315002302 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020305002737 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000331000581 2000-03-31 CERTIFICATE OF INCORPORATION 2000-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4856747108 2020-04-13 0248 PPP 138 CHURCH ST, SARANAC LAKE, NY, 12983-1842
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153700
Loan Approval Amount (current) 153700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARANAC LAKE, FRANKLIN, NY, 12983-1842
Project Congressional District NY-21
Number of Employees 30
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 154583.77
Forgiveness Paid Date 2020-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State