Search icon

GIANT FOOD MART OF WNY, INC.

Company Details

Name: GIANT FOOD MART OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1993 (32 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 1749705
ZIP code: 14727
County: Allegany
Place of Formation: New York
Address: 72 GENESEE ST, CUBA, NY, United States, 14727
Principal Address: 2817 MILLER RD, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIANT FOOD MART OF WNY, INC. DOS Process Agent 72 GENESEE ST, CUBA, NY, United States, 14727

Chief Executive Officer

Name Role Address
CHRIS BERARDI Chief Executive Officer 2817 MILLER ROAD, WELLSVULE, NY, United States, 14895

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 2817 MILLER ROAD, WELLSVULE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 44 PARK AVE, WELLSVULE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-09-27 Address 44 PARK AVE, WELLSVULE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-08-09 Address 44 PARK AVE, WELLSVULE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 2817 MILLER ROAD, WELLSVULE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-09-27 Address 72 GENESEE ST, CUBA, NY, 14727, USA (Type of address: Service of Process)
2023-08-09 2023-09-27 Address 2817 MILLER ROAD, WELLSVULE, NY, 14895, USA (Type of address: Chief Executive Officer)
2009-08-12 2023-08-09 Address 44 PARK AVE, WELLSVULE, NY, 14895, USA (Type of address: Chief Executive Officer)
2007-08-28 2009-08-12 Address 44 PARK AVE, WELLSVULE, NY, 14895, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927000581 2023-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-12
230809000739 2023-08-09 BIENNIAL STATEMENT 2023-08-01
220113002431 2022-01-13 BIENNIAL STATEMENT 2022-01-13
130816002205 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110819002399 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090812002974 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070828003026 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051014002054 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030801002104 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010730002379 2001-07-30 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8676907109 2020-04-15 0296 PPP 72 GENESEE ST, CUBA, NY, 14727-1157
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320000
Loan Approval Amount (current) 320000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61007
Servicing Lender Name First Citizens Community Bank
Servicing Lender Address 15 S Main St, MANSFIELD, PA, 16933-1507
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUBA, ALLEGANY, NY, 14727-1157
Project Congressional District NY-23
Number of Employees 46
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61007
Originating Lender Name First Citizens Community Bank
Originating Lender Address MANSFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322044.44
Forgiveness Paid Date 2020-12-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State