Search icon

PARK MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1983 (42 years ago)
Entity Number: 817618
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 18 WEST GENESEE ST, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WEST GENESEE ST, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
JAMES O'CONNOR Chief Executive Officer 10 EAST STREET, SKANEATELES, NY, United States, 13152

Form 5500 Series

Employer Identification Number (EIN):
161196291
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0071-23-231856 Alcohol sale 2023-05-08 2023-05-08 2026-06-30 18 WEST GENESEE STREET, SKANEATELES, New York, 13152 Grocery Store

History

Start date End date Type Value
2013-01-28 2015-01-29 Address 201 ROCKAWAY PLACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2013-01-28 2015-01-29 Address 18 W GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
2013-01-28 2015-01-29 Address VALENTINES DELICATESSEN, 18 W GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2007-01-09 2013-01-28 Address 201 ROCKWOOD PLACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2007-01-09 2013-01-28 Address 876 ANDREWS RD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150129002007 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130128002433 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110128003247 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090102003154 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070109002096 2007-01-09 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
78585.00
Total Face Value Of Loan:
78585.00
Date:
2020-01-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$78,585
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,585
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,964.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,086
Utilities: $3,000
Mortgage Interest: $0
Rent: $8,499
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State