Search icon

NORTHVILLE 5 & 10, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHVILLE 5 & 10, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1997 (28 years ago)
Entity Number: 2136580
ZIP code: 12134
County: Fulton
Place of Formation: New York
Principal Address: 182 WHITE BIRCH RD, NORTHVILLE, NY, United States, 12134
Address: 122 S MAIN ST, NORTHVILLE, NY, United States, 12134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN CORRELL Chief Executive Officer 182 WHITE BIRCH RD, NORTHVILLE, NY, United States, 12134

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 S MAIN ST, NORTHVILLE, NY, United States, 12134

Licenses

Number Type Address
719409 Retail grocery store 122 S MAIN ST, NORTHVILLE, NY, 12134

History

Start date End date Type Value
2007-05-29 2019-01-09 Address 608 COUNTY HWY 123, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2007-05-29 2019-01-09 Address 608 COUNTY HWY 123, MAYFIELD, NY, 12117, USA (Type of address: Principal Executive Office)
1999-05-05 2007-05-29 Address 551 REED STREET EXT., P.O. BOX 1145, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
1999-05-05 2007-05-29 Address 551 REED STREET EXT., PO BOX 1145, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)
1999-05-05 2007-05-29 Address 309 MAIN STREET, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109002020 2019-01-09 BIENNIAL STATEMENT 2017-04-01
070529002481 2007-05-29 BIENNIAL STATEMENT 2007-04-01
030505002491 2003-05-05 BIENNIAL STATEMENT 2003-04-01
010425002244 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990505002024 1999-05-05 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
30647.00
Total Face Value Of Loan:
30647.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,647
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,040.79
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $30,647

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State