Search icon

THE MARKET AT I-SQUARE INC.

Company Details

Name: THE MARKET AT I-SQUARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524408
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 41 COVE DR, Rochester, NY, United States, 14617
Principal Address: 85 EXCEL DRIVE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MARKET AT I-SQUARE INC. DOS Process Agent 41 COVE DR, Rochester, NY, United States, 14617

Chief Executive Officer

Name Role Address
MICHAEL NOLAN Chief Executive Officer 85 EXCEL DRIVE, ROCHESTER, NY, United States, 14621

Licenses

Number Type Date Last renew date End date Address Description
0524-25-06373 Alcohol sale 2025-04-03 2025-04-03 2025-09-30 400 Bakers Park Bldg 50085 Excel Dr, Rochester, New York, 14621 Temporary retail
0524-25-06374 Alcohol sale 2025-04-03 2025-04-03 2025-09-30 400 Bakers Park Bldg 50085 Excel Dr, Rochester, NY, 14621 Temporary retail
0524-25-02500 Alcohol sale 2025-02-07 2025-02-07 2025-08-08 400 Bakers Park, Rochester, New York, 14617 Temporary retail

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 85 EXCEL DRIVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2014-02-05 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-05 2024-02-29 Address 85 EXCEL DRIVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229002790 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220823002993 2022-08-23 BIENNIAL STATEMENT 2022-02-01
140205000017 2014-02-05 CERTIFICATE OF INCORPORATION 2014-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7504218403 2021-02-12 0219 PPS 85 Excel Dr, Rochester, NY, 14621-3471
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230200
Loan Approval Amount (current) 230200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-3471
Project Congressional District NY-25
Number of Employees 33
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231753.85
Forgiveness Paid Date 2021-10-22
8154897209 2020-04-28 0219 PPP 85 Excel Drive, ROCHESTER, NY, 14621
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163800
Loan Approval Amount (current) 163800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 61
NAICS code 722310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165083.1
Forgiveness Paid Date 2021-02-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State