Search icon

CLIFFORD'S SUNRISE TO SUNSET MARKETS, INC.

Company Details

Name: CLIFFORD'S SUNRISE TO SUNSET MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1982 (43 years ago)
Entity Number: 783901
ZIP code: 13403
County: Oneida
Place of Formation: New York
Principal Address: 9754 River Rd, Marcy, NY, United States, 13403
Address: 9754 River Rd, PO Box 378, Marcy, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G CLIFFORD Chief Executive Officer 9754 RIVER RD, PO BOX 378, MARCY, NY, United States, 13403

DOS Process Agent

Name Role Address
JAMES CLIFFORD DOS Process Agent 9754 River Rd, PO Box 378, Marcy, NY, United States, 13403

Licenses

Number Type Date Last renew date End date Address Description
0081-24-237894 Alcohol sale 2024-12-04 2024-12-04 2026-04-30 260 E Oneida St, Oswego, NY, 13126 Grocery Store
0524-24-23240 Alcohol sale 2024-07-30 2024-07-30 2024-10-28 260 E Oneida St, Oswego, NY, 13126 Temporary retail
0081-24-207404 Alcohol sale 2024-03-21 2024-03-21 2026-04-30 3931 ONEIDA ST, WASHINGTON MILLS, New York, 13479 Grocery Store
0081-23-215687 Alcohol sale 2023-03-09 2023-03-09 2026-04-30 6673 KIRKVILLE RD, EAST SYRACUSE, New York, 13057 Grocery Store
0081-23-220161 Alcohol sale 2023-03-09 2023-03-09 2026-04-30 7481 STATE RTE 5, CLINTON, New York, 13323 Grocery Store
0081-23-220296 Alcohol sale 2023-03-09 2023-03-09 2026-04-30 385 N GENESEE ST, UTICA, New York, 13502 Grocery Store
0081-23-212776 Alcohol sale 2023-03-09 2023-03-09 2026-04-30 430 MOHAWK STREET, HERKIMER, New York, 13350 Grocery Store
0081-23-220047 Alcohol sale 2023-03-09 2023-03-09 2026-04-30 9553 PINNACLE RD, SAUQUOIT, New York, 13456 Grocery Store
0081-23-220219 Alcohol sale 2023-03-09 2023-03-09 2026-04-30 COMMERCIAL DR & HENDERSON ST, NEW YORK MILLS, New York, 13417 Grocery Store
0081-23-222891 Alcohol sale 2023-03-09 2023-03-09 2026-04-30 7823 ROME WESTERNVILE RD, ROME, New York, 13440 Grocery Store

History

Start date End date Type Value
1982-07-26 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-07-26 2024-07-30 Address 209 ELIZABETH ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018594 2024-07-30 BIENNIAL STATEMENT 2024-07-30
A888944-4 1982-07-26 CERTIFICATE OF INCORPORATION 1982-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3516577104 2020-04-11 0248 PPP 9754 River Rd, MARCY, NY, 13403-2077
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1505900
Loan Approval Amount (current) 1505900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARCY, ONEIDA, NY, 13403-2077
Project Congressional District NY-22
Number of Employees 332
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1525002.24
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State