Search icon

EASY FOOD MARKET, INC.

Company Details

Name: EASY FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2948841
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 700 SOUTH PLYMOUTH AVE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASY FOOD MARKET INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 810631960 2024-10-11 EASY FOOD MARKET INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445110
Sponsor’s telephone number 5858515090
Plan sponsor’s address 700 SOUTH PLYMOUTH, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing NABIL MANSOUR
Valid signature Filed with authorized/valid electronic signature
EASY FOOD MARKET INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 810631960 2023-10-19 EASY FOOD MARKET INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445110
Sponsor’s telephone number 5858515090
Plan sponsor’s address 700 SOUTH PLYMOUTH, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing NABIL MANSOUR
EASY FOOD MARKET INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 810631960 2022-06-20 EASY FOOD MARKET INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445110
Sponsor’s telephone number 5858515090
Plan sponsor’s address 700 SOUTH PLYMOUTH, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing NABIL MANSOUR
EASY FOOD MARKET INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 810631960 2021-10-06 EASY FOOD MARKET INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445110
Sponsor’s telephone number 5858515090
Plan sponsor’s address 700 SOUTH PLYMOUTH, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing NABIL MANSOUR
EASY FOOD MARKET INC. 401(K) 2020 810631960 2021-09-29 EASY FOOD MARKET INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445110
Sponsor’s telephone number 5858515090
Plan sponsor’s address 700 SOUTH PLYMOUTH, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing NABIL MANSOUR
EASY FOOD MARKET INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 810631960 2020-10-30 EASY FOOD MARKET INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 445110
Sponsor’s telephone number 5858515090
Plan sponsor’s address 700 SOUTH PLYMOUTH, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing NABIL MANSOUR
EASY FOOD MARKET INC 401 K PROFIT SHARING PLAN TRUST 2017 810631960 2018-06-12 EASY FOOD MARKET INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 447100
Sponsor’s telephone number 5852358290
Plan sponsor’s address 684-700 S PLYMOUTH AVE, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 SOUTH PLYMOUTH AVE, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
MOHAMED A KASIM Chief Executive Officer 700 SOUTH PLYMOUTH AVE, ROCHESTER, NY, United States, 14608

Licenses

Number Type Date Last renew date End date Address Description
261290 Retail grocery store No data No data No data 700 S PLYMOUTH AVE, ROCHESTER, NY, 14608 No data
0081-21-313364 Alcohol sale 2021-08-19 2021-08-19 2024-10-31 684 700 S PLYMOUTH AVE, ROCHESTER, New York, 14608 Grocery Store

History

Start date End date Type Value
2005-11-02 2011-10-05 Address 700 SOUTH PLYMOUTH AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2005-11-02 2011-10-05 Address 700 SOUTH PLYMOUTH AVE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2005-11-02 2011-10-05 Address 700 SOUTH PLYMOUTH AVE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2003-09-02 2005-11-02 Address 700 PLYMOUTH AVENUE SOUTH, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002177 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111005002601 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090924002095 2009-09-24 BIENNIAL STATEMENT 2009-09-01
071105002045 2007-11-05 BIENNIAL STATEMENT 2007-09-01
051102002713 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030902000056 2003-09-02 CERTIFICATE OF INCORPORATION 2003-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-02 EZ FOOD MARKET 700 S PLYMOUTH AVE, ROCHESTER, Monroe, NY, 14608 A Food Inspection Department of Agriculture and Markets No data
2023-04-07 EZ FOOD MARKET 700 S PLYMOUTH AVE, ROCHESTER, Monroe, NY, 14608 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781788807 2021-04-16 0219 PPS 700 Plymouth Ave S, Rochester, NY, 14608-2733
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14980
Loan Approval Amount (current) 14980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2733
Project Congressional District NY-25
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9523757301 2020-05-02 0219 PPP 684+700 South Plymouth Ave, Rochester, NY, 14608-2733
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14966
Loan Approval Amount (current) 14966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2733
Project Congressional District NY-25
Number of Employees 5
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15170.12
Forgiveness Paid Date 2021-09-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State