Search icon

C STORE INC.

Company Details

Name: C STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1986 (39 years ago)
Entity Number: 1093318
ZIP code: 14217
County: Monroe
Place of Formation: New York
Address: PO BOX A, BUFFALO, NY, United States, 14217
Principal Address: 1319 MILITARY RD, TONAWANDA, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER L SCHINTZIUS Chief Executive Officer PO BOX A, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
C STORE INC. DOS Process Agent PO BOX A, BUFFALO, NY, United States, 14217

Licenses

Number Type Date Last renew date End date Address Description
141963 Retail grocery store No data No data No data 5341 BROADWAY AVE, LANCASTER, NY, 14086 No data
0081-23-322739 Alcohol sale 2023-10-04 2023-10-04 2026-09-30 5341 BROADWAY, LANCASTER, New York, 14086 Grocery Store

History

Start date End date Type Value
2002-07-03 2016-06-22 Address 78 SAWYER AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-08-13 2002-07-03 Address 344 VULCAN STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1993-08-13 2020-07-29 Address PO BOX A, BUFFALO, NY, 14217, 0305, USA (Type of address: Service of Process)
1986-06-25 1993-08-13 Address & FRIZZELL, 1920 LIBERTY BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200729060087 2020-07-29 BIENNIAL STATEMENT 2020-06-01
180601006290 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160622006267 2016-06-22 BIENNIAL STATEMENT 2016-06-01
120606006322 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100728002001 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080723003093 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060612002522 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040812002548 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020703002499 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000619002164 2000-06-19 BIENNIAL STATEMENT 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 No data NYST, MILE POST 266 W, CHITTENANGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2025-03-04 No data MILEPOST 310 EASTBOUND I-90, PORT BYRON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-27 C STORE #15 5341 BROADWAY AVE, LANCASTER, Erie, NY, 14086 A Food Inspection Department of Agriculture and Markets No data
2024-11-13 No data MILEPOST 310 EASTBOUND I-90, PORT BYRON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-11-06 No data MILEPOST 310 EASTBOUND I-90, PORT BYRON Critical Violation Food Service Establishment Inspections New York State Department of Health 2E - Accurate thermometers not available or used to evaluate potentially hazardous food temperatures during cooking, cooling, reheating and holding.
2024-06-05 No data NYST, MILE POST 266 W, CHITTENANGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-02-29 No data MILEPOST 310 EASTBOUND I-90, PORT BYRON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-19 C STORE #15 5341 BROADWAY AVE, LANCASTER, Erie, NY, 14086 A Food Inspection Department of Agriculture and Markets No data
2022-12-16 C STORE #15 5341 BROADWAY AVE, LANCASTER, Erie, NY, 14086 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626517109 2020-04-11 0296 PPP 1319 Military Rd, BUFFALO, NY, 14217-1530
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27750
Loan Approval Amount (current) 27750
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14217-1530
Project Congressional District NY-26
Number of Employees 6
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28060.19
Forgiveness Paid Date 2021-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State