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 2023-08-09 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 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
320000.00
Total Face Value Of Loan:
320000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320000
Current Approval Amount:
320000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322044.44

Date of last update: 15 Mar 2025

Sources: New York Secretary of State