Search icon

BERNICE MARKETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNICE MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1980 (45 years ago)
Date of dissolution: 09 May 2023
Entity Number: 648072
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 90 MCCALL RD, ROCHESTER, NY, United States, 14615
Principal Address: 4 AUTUMN VIEW ESTATES, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 MCCALL RD, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
MARK LIPARI Chief Executive Officer 4 AUTUMN VIEW ESTATES, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 4 AUTUMN VIEW ESTATES, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 4 AUTUMN VIEW ESTATES, ROCHESTER, NY, 14622, 3261, USA (Type of address: Chief Executive Officer)
2008-08-06 2023-05-09 Address 90 MCCALL RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1995-02-13 2023-05-09 Address 4 AUTUMN VIEW ESTATES, ROCHESTER, NY, 14622, 3261, USA (Type of address: Chief Executive Officer)
1995-02-13 2008-08-06 Address 4 AUTUMN VIEW ESTATES, ROCHESTER, NY, 14622, 3261, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509001961 2023-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-09
220127000734 2022-01-27 BIENNIAL STATEMENT 2022-01-27
120829002262 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100824002234 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080806002707 2008-08-06 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
-19291.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
17750.00
Total Face Value Of Loan:
17750.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$17,750
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,929.47
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $17,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State