Search icon

THE MT. MORRIS SHOPPER, INC.

Company Details

Name: THE MT. MORRIS SHOPPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1970 (55 years ago)
Entity Number: 286885
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: 85 MAIN ST, MT MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY ROLISON Chief Executive Officer 85 MAIN ST, MT MORRIS, NY, United States, 14510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 MAIN ST, MT MORRIS, NY, United States, 14510

History

Start date End date Type Value
1994-01-07 2000-02-16 Address 24 CHAPEL STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process)
1993-02-04 2000-02-16 Address 24 CHAPEL ST, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
1993-02-04 2000-02-16 Address 24 CHAPEL ST, MT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office)
1970-01-05 1994-01-07 Address 24 CHAPEL ST., MT MORRIS, NY, 14510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120216002348 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100119002271 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080103002733 2008-01-03 BIENNIAL STATEMENT 2008-01-01
20070502016 2007-05-02 ASSUMED NAME CORP INITIAL FILING 2007-05-02
060201002571 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23415.00
Total Face Value Of Loan:
23415.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23400.00
Total Face Value Of Loan:
23400.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23415
Current Approval Amount:
23415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23777.28
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23400
Current Approval Amount:
23400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23712.65

Date of last update: 18 Mar 2025

Sources: New York Secretary of State