Search icon

MARKET STREET APOTHECARY LLC

Company Details

Name: MARKET STREET APOTHECARY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3523958
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 76 W MARKET ST, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 76 W MARKET ST, CORNING, NY, United States, 14830

History

Start date End date Type Value
2007-05-30 2009-05-11 Address 76-78 WEST MARKET STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130726002146 2013-07-26 BIENNIAL STATEMENT 2013-05-01
110527003197 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090511002660 2009-05-11 BIENNIAL STATEMENT 2009-05-01
071211000128 2007-12-11 CERTIFICATE OF PUBLICATION 2007-12-11
070530000456 2007-05-30 ARTICLES OF ORGANIZATION 2007-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6764817009 2020-04-07 0248 PPP 8 W Market St, CORNING, NY, 14830-2617
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNING, STEUBEN, NY, 14830-2617
Project Congressional District NY-23
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70400.82
Forgiveness Paid Date 2020-11-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State