Search icon

THURSTON PUBLIC MEAT MARKET, INC.

Company Details

Name: THURSTON PUBLIC MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186554
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 246 W RIDGE RD, ROCHESTER, NY, United States, 14615
Principal Address: 504 THURSTON RD, ROCHESTER, NY, United States, 14619

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 246 W RIDGE RD, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
WESAL ZUBIR HILAL Chief Executive Officer 504 THURSTON RD, ROCHESTER, NY, United States, 14619

Filings

Filing Number Date Filed Type Effective Date
221031002776 2022-10-31 BIENNIAL STATEMENT 2022-01-01
140404002095 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120110000459 2012-01-10 CERTIFICATE OF INCORPORATION 2012-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425008208 2020-07-30 0219 PPP 504, THURSTON RD ,, ROCHESTER, NY, 14619-2137
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14619-2137
Project Congressional District NY-25
Number of Employees 4
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10594.5
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State