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
752929 Retail grocery store No data No data No data 150 LINCOLN AVE, WADDINGTON, NY, 13694 No data
0524-24-33945 Alcohol sale 2024-10-25 2024-10-25 2025-04-23 7249 County Route 27, Canton, New York, 13617 Temporary retail
0081-21-211094 Alcohol sale 2024-06-05 2024-06-05 2027-06-30 9890 STATE HWY 37, OGDENSBURG, New York, 13669 Grocery Store
0081-21-213197 Alcohol sale 2024-04-05 2024-04-05 2027-03-31 9005 STATE HWY 56, RAYMONDVILLE, New York, 13678 Grocery Store
0081-23-205661 Alcohol sale 2023-08-08 2023-08-08 2026-07-31 3385 STATE ROUTE 11, MALONE, New York, 12953 Grocery Store
0081-23-222208 Alcohol sale 2023-05-17 2023-05-17 2026-06-30 3681 STATE HWY #37, MORRISTOWN, New York, 13664 Grocery Store
0081-23-212257 Alcohol sale 2023-04-17 2023-04-17 2026-03-31 2798 STATE HWY 11B, HOPKINTON, New York, 12965 Grocery Store

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 2024-04-03 Address 1003 PARK STREET, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2012-12-12 2017-12-08 Address 9895 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2002-04-04 2012-12-12 Address 1003 PARK ST., OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2002-04-04 2012-12-12 Address 267 NELSON RD, LISBON, NY, 13658, USA (Type of address: Chief Executive Officer)
2002-04-04 2012-12-12 Address 1003 PARK ST., OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2000-04-12 2002-04-04 Address 1003 PARK STREET, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1996-05-01 2002-04-04 Address 1003 PARK ST, 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
121212002139 2012-12-12 BIENNIAL STATEMENT 2012-04-01
100429002953 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080523002854 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060420002072 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040421002597 2004-04-21 BIENNIAL STATEMENT 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-22 PKWY EXP RAYMONDVILLE RTE 310 COR & RTE 56 BOX 199, RAYMONDVILLE, St. Lawrence, NY, 13678 A Food Inspection Department of Agriculture and Markets No data
2024-01-25 PARKWAY EXPRESS HOPKINT 2798 STE HWY 11B, NICHOLVILLE, St. Lawrence, NY, 12965 A Food Inspection Department of Agriculture and Markets No data
2023-09-14 PARKWAY COUNTRY STORE 9890 STATE HWY 37, OGDENSBURG, St. Lawrence, NY, 13669 A Food Inspection Department of Agriculture and Markets No data
2023-02-13 1003 PARK STREET 150 LINCOLN AVE, WADDINGTON, St. Lawrence, NY, 13694 A Food Inspection Department of Agriculture and Markets No data
2022-10-06 PARKWAY EXPRESS HOPKINT 2798 STE HWY 11B, NICHOLVILLE, St. Lawrence, NY, 12965 B Food Inspection Department of Agriculture and Markets 09H - Establishments residual chlorine / record of water disinfection not performed or up to date since new owner take over on 09/10/22.
2022-09-30 1003 PARK STREET 150 LINCOLN AVE, WADDINGTON, St. Lawrence, NY, 13694 A Food Inspection Department of Agriculture and Markets No data
2022-06-14 PARKWAY COUNTRY STORE 9890 STATE HWY 37, OGDENSBURG, St. Lawrence, NY, 13669 A Food Inspection Department of Agriculture and Markets No data
2022-06-07 PKWY EXP RAYMONDVILLE RTE 310 COR & RTE 56 BOX 199, RAYMONDVILLE, St. Lawrence, NY, 13678 B Food Inspection Department of Agriculture and Markets 13B - Establishment fails to maintain department approved variance for cooked bacon being stored at room temperature on top of prep case in food prep area. Tim Hortons currently maintains documentation / challenge study showed to inspector prior - but has not submitted this information to NYS DAM or filed for a Variance.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339886780 0215800 2014-08-05 1111 CHAMPLAIN STREET, OGDENSBURG, NY, 13669
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-08-05
Case Closed 2014-11-01

Related Activity

Type Complaint
Activity Nr 900557
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2014-09-26
Abatement Due Date 2014-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-21
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: a) At the facility, on or about 8/5/2014: The employer did not verify that a written workplace assessment and certification had been performed regarding personnel protective equipment. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-09-26
Abatement Due Date 2014-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-21
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility, on or about 8/5/2014: The employer had not developed and implemented a written hazard communication program. Abatement certification is required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040398409 2021-02-03 0248 PPS 1003 Park St, Ogdensburg, NY, 13669-3911
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402400
Loan Approval Amount (current) 402400
Undisbursed Amount 0
Franchise Name Valero Marketing and Supply Company (VMSC) - Branded Marketing Supply Agreement (Multi-Brand)
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ogdensburg, SAINT LAWRENCE, NY, 13669-3911
Project Congressional District NY-21
Number of Employees 73
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 406148.38
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State