Search icon

CASSADAGA SUPERMARKET, INC.

Company Details

Name: CASSADAGA SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1972 (53 years ago)
Entity Number: 252946
ZIP code: 10463
County: Chautauqua
Place of Formation: New York
Address: 25 LIBERTY STREET, FREDONIA, NY, United States, 10463
Principal Address: 25 LIBERTY STREET, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL M LEHNEN DOS Process Agent 25 LIBERTY STREET, FREDONIA, NY, United States, 10463

Chief Executive Officer

Name Role Address
PAUL M LEHNEN Chief Executive Officer 8038 ROUTE 60, CASSADAGA, NY, United States, 14718

History

Start date End date Type Value
2008-07-30 2010-09-08 Address 9791 RT 60, FREDONIA, NY, 10463, USA (Type of address: Service of Process)
2008-07-30 2010-09-08 Address 9791 RT 60, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2008-07-30 2010-09-08 Address 9791 RT 60, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
2002-07-01 2008-07-30 Address RT 60 PO BOX 394, CASSADAGA, NY, 14718, 0394, USA (Type of address: Service of Process)
2000-07-31 2008-07-30 Address RT 60 BOX 394, 7541 S. MAIN ST EXT, CASSADAGA, NY, 14718, USA (Type of address: Principal Executive Office)
2000-07-31 2002-07-01 Address BARNUM ROAD, CASSADAGA, NY, 14718, USA (Type of address: Service of Process)
2000-07-31 2008-07-30 Address RT 60 BOX 394, 7541 S. MAIN ST. EXT., CASSADAGA, NY, 14718, USA (Type of address: Chief Executive Officer)
1993-04-06 2000-07-31 Address NORTH MAIN STREET, CASSADAGA, NY, 14718, USA (Type of address: Service of Process)
1993-04-06 2000-07-31 Address ROUTE 60, CASSADAGA, NY, 14718, USA (Type of address: Chief Executive Officer)
1993-04-06 2000-07-31 Address NORTH MAIN STREET EXTENSION, CASSADAGA, NY, 14718, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100908002034 2010-09-08 BIENNIAL STATEMENT 2010-07-01
080730002440 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060627002747 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040817002055 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020701002514 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000731002194 2000-07-31 BIENNIAL STATEMENT 2000-07-01
980708002198 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960909002184 1996-09-09 BIENNIAL STATEMENT 1996-07-01
930924002700 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930406002492 1993-04-06 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109077201 2020-04-27 0296 PPP 8038 Route 60, Cassadaga, NY, 14718-9604
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) 100000
Loan Approval Amount (current) 100000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cassadaga, CHAUTAUQUA, NY, 14718-9604
Project Congressional District NY-23
Number of Employees 23
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 Male Owned
Veteran Unanswered
Forgiveness Amount 100605.56
Forgiveness Paid Date 2020-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State