Search icon

POMPEY MALL, INC.

Company Details

Name: POMPEY MALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886650
ZIP code: 13138
County: Onondaga
Place of Formation: New York
Principal Address: RT 91 & RT 20, POMPEY, NY, United States, 13138
Address: RTES 91 & 20, POMPEY, NY, United States, 13138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RTES 91 & 20, POMPEY, NY, United States, 13138

Chief Executive Officer

Name Role Address
DON NEUGEBAUER Chief Executive Officer RT 91 & RT 20, POMPEY, NY, United States, 13138

Licenses

Number Type Date Last renew date End date Address Description
315862 Retail grocery store No data No data No data RT 20&91 POMPEY MALL, POMPEY, NY, 13138 No data
0081-21-213141 Alcohol sale 2024-06-11 2024-06-11 2027-06-30 CORNER ROUTE 20 & ROUTE 91, POMPEY, New York, 13138 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
190806002023 2019-08-06 BIENNIAL STATEMENT 2019-03-01
190207060251 2019-02-07 BIENNIAL STATEMENT 2017-03-01
130404002479 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110818002432 2011-08-18 BIENNIAL STATEMENT 2011-03-01
090429003026 2009-04-29 BIENNIAL STATEMENT 2009-03-01
030325000681 2003-03-25 CERTIFICATE OF INCORPORATION 2003-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-07 POMPEY MALL RT 20&91 POMPEY MALL, POMPEY, Onondaga, NY, 13138 A Food Inspection Department of Agriculture and Markets No data
2023-05-25 POMPEY MALL RT 20&91 POMPEY MALL, POMPEY, Onondaga, NY, 13138 A Food Inspection Department of Agriculture and Markets No data
2023-05-04 POMPEY MALL RT 20&91 POMPEY MALL, POMPEY, Onondaga, NY, 13138 B Food Inspection Department of Agriculture and Markets 14A - 25-50 older appearing mouse droppings are present in utility closet at floor wall junctures.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710877201 2020-04-27 0248 PPP Route 20 & Route 91, POMPEY, NY, 13138
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPEY, ONONDAGA, NY, 13138-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40278.89
Forgiveness Paid Date 2021-01-08
5930488505 2021-03-02 0248 PPS 7330 ROUTE 20, POMPEY NY, NY, 13138
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44512
Loan Approval Amount (current) 44512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPEY NY, ONONDAGA, NY, 13138
Project Congressional District NY-24
Number of Employees 11
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45031.51
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State