Search icon

PEPPER'S ASSOCIATES GROUP, LLC

Company Details

Name: PEPPER'S ASSOCIATES GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753633
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 307 GENESEE ST, AUBURN, NY, United States, 13021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2021 043657913 2022-04-29 PEPPER'S ASSOCIATES GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-11
Business code 445310
Sponsor’s telephone number 3152525871
Plan sponsor’s DBA name PEPPER'S DISCOUNT LIQUORS & WINES
Plan sponsor’s address 307 GENESEE STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing DONAL K. FORD
CAYUGA COUNTY CHAMBER OF COMMERCE INC. 401(K) PLAN 2020 043657913 2021-09-27 PEPPER'S ASSOCIATES GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-11
Business code 445310
Sponsor’s telephone number 3152525871
Plan sponsor’s DBA name PEPPER'S DISCOUNT LIQUORS & WINES
Plan sponsor’s address 307 GENESEE STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing DONAL K. FORD

DOS Process Agent

Name Role Address
PEPPER'S ASSOCIATES GROUP, LLC DOS Process Agent 307 GENESEE ST, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226999 Alcohol sale 2023-05-02 2023-05-02 2026-05-31 307 GENESEE ST, AUBURN, New York, 13021 Liquor Store

History

Start date End date Type Value
2004-04-09 2024-04-07 Address 307 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2002-04-11 2004-04-09 Address P.O. BOX 569, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240407000053 2024-04-07 BIENNIAL STATEMENT 2024-04-07
210504000591 2021-05-04 COURT ORDER 2021-05-04
171017000589 2017-10-17 ARTICLES OF DISSOLUTION 2017-10-17
140626002003 2014-06-26 BIENNIAL STATEMENT 2014-04-01
120601002988 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100428002545 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080331002130 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060405002496 2006-04-05 BIENNIAL STATEMENT 2006-04-01
040409002586 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020612000500 2002-06-12 AFFIDAVIT OF PUBLICATION 2002-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9589007008 2020-04-09 0248 PPP 307 GENESEE ST, AUBURN, NY, 13021-2530
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-2530
Project Congressional District NY-24
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37918.75
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State