Search icon

ARDONIA GENERAL STORE, INC.

Company Details

Name: ARDONIA GENERAL STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305434
ZIP code: 12515
County: Ulster
Place of Formation: New York
Address: 1584 RT 44/55, CLINTONDALE, NY, United States, 12515

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARDONIA GENERAL STORE, INC. DOS Process Agent 1584 RT 44/55, CLINTONDALE, NY, United States, 12515

Chief Executive Officer

Name Role Address
ALPESH H PATEL Chief Executive Officer PO BOX 629, MODENA, NY, United States, 12548

Licenses

Number Type Date Last renew date End date Address Description
515680 Retail grocery store No data No data No data 1584 RT 44-55, CLINTONDALE, NY, 12515 No data
0081-21-206789 Alcohol sale 2021-12-28 2021-12-28 2025-01-31 1584 RT 44 55, ARDONIA, New York, 12515 Grocery Store

History

Start date End date Type Value
2002-12-12 2020-11-03 Address 1584 RT 44/55, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1992-11-10 2002-12-12 Address RT 44/55 PO BOX 312, CLINTONDALE, NY, 12515, 0312, USA (Type of address: Chief Executive Officer)
1992-11-10 2002-12-12 Address RT 44/55 PO BOX 312, CLINTONDALE, NY, 12515, 0312, USA (Type of address: Principal Executive Office)
1988-11-10 2002-12-12 Address ROUTE 44-55, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061265 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006036 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006358 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121107006560 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101109003017 2010-11-09 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
24400.00
Total Face Value Of Loan:
24400.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24400
Current Approval Amount:
24400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24608.76

Date of last update: 16 Mar 2025

Sources: New York Secretary of State