Search icon

1003 PARK STREET, INC.

Company Details

Name: 1003 PARK STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1988 (37 years ago)
Entity Number: 1256092
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 1655 County Route 25, Canton, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCHIEL S WOOD Chief Executive Officer 9890 STATE HWY 37, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1655 County Route 25, Canton, NY, United States, 13617

Licenses

Number Type Date Last renew date End date Address Description
754664 Retail grocery store No data No data No data 2798 STE HWY 11B, NICHOLVILLE, NY, 12965 No data
400277 Retail grocery store No data No data No data RTE 310 COR & RTE 56 BOX 199, RAYMONDVILLE, NY, 13678 No data
405453 Retail grocery store No data No data No data 9890 STATE HWY 37, OGDENSBURG, NY, 13669 No data

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 9890 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-08 2024-04-03 Address 9890 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2012-12-12 2017-12-08 Address 9895 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2012-12-12 2024-04-03 Address 1003 PARK STREET, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001125 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220404003062 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200402060375 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006908 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171208006131 2017-12-08 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
402400.00
Total Face Value Of Loan:
402400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-05
Type:
Complaint
Address:
1111 CHAMPLAIN STREET, OGDENSBURG, NY, 13669
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402400
Current Approval Amount:
402400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
406148.38

Date of last update: 16 Mar 2025

Sources: New York Secretary of State