Search icon

EASY FOOD MARKET, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
810631960
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
14980.00
Total Face Value Of Loan:
14980.00
Date:
2020-05-02
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:
14966.00
Total Face Value Of Loan:
14966.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
14980
Current Approval Amount:
14980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14966
Current Approval Amount:
14966
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
15170.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State