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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
445709.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
230200.00
Total Face Value Of Loan:
230200.00
Date:
2020-04-28
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:
163800.00
Total Face Value Of Loan:
163800.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230200
Current Approval Amount:
230200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
231753.85
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163800
Current Approval Amount:
163800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165083.1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State