Search icon

THE MUSTARD SEED NATURAL FOODS STORE, INC.

Company Details

Name: THE MUSTARD SEED NATURAL FOODS STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2705852
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 969 ARSENAL ST, WATERTOWN, NY, United States, 13601
Principal Address: 38260 RTE 12-E, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT P SKINNER Chief Executive Officer 38260 RTE 12-E, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 969 ARSENAL ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2007-12-19 2014-03-03 Address 969 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2007-12-19 2014-03-03 Address 969 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2006-01-25 2007-12-19 Address 1304 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-12-01 2007-12-19 Address 1304 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2003-12-01 2014-03-03 Address 38260 RTE 12E, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
2003-12-01 2006-01-25 Address 38260 RTE 12E, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
2001-12-06 2003-12-01 Address 1304 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211060257 2019-12-11 BIENNIAL STATEMENT 2019-12-01
180918006266 2018-09-18 BIENNIAL STATEMENT 2017-12-01
140303002192 2014-03-03 BIENNIAL STATEMENT 2013-12-01
120113002305 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100105002489 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071219002072 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060125002081 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031201002567 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011206000127 2001-12-06 CERTIFICATE OF INCORPORATION 2001-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4377437003 2020-04-03 0248 PPP 969 Arsenal Street, WATERTOWN, NY, 13601-2305
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2305
Project Congressional District NY-24
Number of Employees 15
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99547.07
Forgiveness Paid Date 2021-05-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State