Search icon

POST ROAD MARKET INC.

Company Details

Name: POST ROAD MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1974 (51 years ago)
Entity Number: 346353
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1000 BOSTON POST ROAD, RYE, NY, United States, 10580
Principal Address: 1000 BOSTON POST ROAD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMIAH F MCGUIRE JR Chief Executive Officer 411 MIDLAND AVENUE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 BOSTON POST ROAD, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
132789081
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114737 Alcohol sale 2021-09-02 2021-09-02 2024-09-30 1000 BOSTON POST RD, RYE, New York, 10580 Liquor Store

History

Start date End date Type Value
1974-06-21 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-06-21 1993-09-21 Address 1000 BOSTON POST ORAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170427036 2017-04-27 ASSUMED NAME CORP INITIAL FILING 2017-04-27
140702006854 2014-07-02 BIENNIAL STATEMENT 2014-06-01
100723002605 2010-07-23 BIENNIAL STATEMENT 2010-06-01
080613002069 2008-06-13 BIENNIAL STATEMENT 2008-06-01
070119002277 2007-01-19 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65500.00
Total Face Value Of Loan:
65500.00
Date:
2020-05-03
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:
15980.00
Total Face Value Of Loan:
15980.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15980
Current Approval Amount:
15980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16113.53

Date of last update: 18 Mar 2025

Sources: New York Secretary of State