Search icon

C STORE INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
27750.00
Total Face Value Of Loan:
27750.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27750
Current Approval Amount:
27750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28060.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State