Search icon

THE GENERAL STORE OF WATERTOWN, INC.

Company Details

Name: THE GENERAL STORE OF WATERTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1988 (36 years ago)
Entity Number: 1304909
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 816 BRADLEY STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE GENERAL STORE OF WATERTOWN, INC. DOS Process Agent 816 BRADLEY STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ANTHONY J DOLDO Chief Executive Officer 119 BREEN AVE, WATERTOWN, NY, United States, 13601

Licenses

Number Type Address
225324 Retail grocery store 816 BRADLEY ST, WATERTOWN, NY, 13601

History

Start date End date Type Value
2000-11-07 2004-12-07 Address 166 BOON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-11-02 2020-11-03 Address 816 BRADLEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1992-11-13 2000-11-07 Address 166 BOON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-02 Address 816 BRADLEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-02 Address 816 BRADLEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1988-11-09 1992-11-13 Address 810 BRADLEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060511 2020-11-03 BIENNIAL STATEMENT 2020-11-01
141118006034 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121127002143 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101108002059 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081031002254 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061025002669 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041207002690 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021021002132 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001107002779 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981028002217 1998-10-28 BIENNIAL STATEMENT 1998-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-30 GENERAL STORE WATERTOWN 816 BRADLEY ST, WATERTOWN, Jefferson, NY, 13601 A Food Inspection Department of Agriculture and Markets No data
2023-01-27 GENERAL STORE WATERTOWN 816 BRADLEY ST, WATERTOWN, Jefferson, NY, 13601 A Food Inspection Department of Agriculture and Markets No data
2022-12-15 GENERAL STORE WATERTOWN 816 BRADLEY ST, WATERTOWN, Jefferson, NY, 13601 B Food Inspection Department of Agriculture and Markets 08A - 1lb Chicken tenders in hot holding case observed with internal product temperatures of 99 to 106 degrees farenheit. Based on common sense ascertation products in case less than 4 hours, and were rapidly reheated & placed back in hot holding case. Thermometer accuracy test performed this date.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6499057102 2020-04-14 0248 PPP 816 Bradley St, WATERTOWN, NY, 13601
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42455
Loan Approval Amount (current) 42455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 9
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42798.13
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State