Search icon

ED & JEAN'S MARKET, INC.

Company Details

Name: ED & JEAN'S MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2004 (20 years ago)
Entity Number: 3128005
ZIP code: 13140
County: Cayuga
Place of Formation: New York
Address: 95 ROCHESTER STREET, PORT BYRON, NY, United States, 13140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C. MOON Chief Executive Officer 95 ROCHESTER STREET, PORT BYRON, NY, United States, 13140

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 ROCHESTER STREET, PORT BYRON, NY, United States, 13140

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 95 ROCHESTER STREET, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2025-03-27 Address 95 ROCHESTER STREET, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 95 ROCHESTER STREET, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-03-27 Address 95 ROCHESTER STREET, PORT BYRON, NY, 13140, USA (Type of address: Service of Process)
2006-11-14 2023-08-18 Address 95 ROCHESTER STREET, PORT BYRON, NY, 13140, USA (Type of address: Service of Process)
2006-11-14 2023-08-18 Address 95 ROCHESTER STREET, PORT BYRON, NY, 13140, USA (Type of address: Chief Executive Officer)
2004-11-18 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-18 2006-11-14 Address 95 ROCHESTER STREET, PORT BAYOU, NY, 13140, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327001006 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230818001577 2023-08-18 BIENNIAL STATEMENT 2022-11-01
121109002270 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101122002943 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081105002683 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061114002466 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041118000741 2004-11-18 CERTIFICATE OF INCORPORATION 2004-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6977827408 2020-05-15 0248 PPP 95 ROCHESTER ST, PORT BYRON, NY, 13140-9616
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT BYRON, CAYUGA, NY, 13140-9616
Project Congressional District NY-24
Number of Employees 20
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171080.55
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State