Search icon

SOUTH DAYTON SUPERMARKET, INC.

Company Details

Name: SOUTH DAYTON SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1973 (51 years ago)
Entity Number: 240723
ZIP code: 14138
County: Cattaraugus
Place of Formation: New York
Address: 303 PINE ST BOX 254, SOUTH DAYTON, NY, United States, 14138
Principal Address: 303 PINE ST, SOUTH DAYTON, NY, United States, 14138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 PINE ST BOX 254, SOUTH DAYTON, NY, United States, 14138

Chief Executive Officer

Name Role Address
JEFFERY EKLUND Chief Executive Officer 303 PINE ST, SOUTH DAYTON, NY, United States, 14138

Licenses

Number Type Date Last renew date End date Address Description
0081-22-331620 Alcohol sale 2022-05-20 2022-05-20 2025-06-30 303 PINE ST, SOUTH DAYTON, New York, 14138 Grocery Store

History

Start date End date Type Value
2012-01-10 2014-01-02 Address 303 PINE ST, SOUTH DAYTON, NY, 14138, 0254, USA (Type of address: Chief Executive Officer)
2003-12-11 2012-01-10 Address 303 PINE ST, SOUTH DAYTON, NY, 14138, 0254, USA (Type of address: Chief Executive Officer)
1992-12-30 2003-12-11 Address 303 PINE ST BOX 254, SOUTH DAYTON, NY, 14138, 0254, USA (Type of address: Chief Executive Officer)
1992-12-30 2003-12-11 Address 303 PINE ST BOX 254, SOUTH DAYTON, NY, 14138, 0254, USA (Type of address: Principal Executive Office)
1973-12-17 1992-12-30 Address PINE ST., SO DAYTON, NY, 14138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140102002173 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120110002338 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091231002170 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071220002582 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060130002950 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031211002636 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011211002859 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000110002433 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971215002324 1997-12-15 BIENNIAL STATEMENT 1997-12-01
C253534-2 1997-11-05 ASSUMED NAME CORP INITIAL FILING 1997-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3569257400 2020-05-07 0296 PPP 303 Pine St PO Box 254, SOUTH DAYTON, NY, 14138-0254
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249200
Loan Approval Amount (current) 249200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH DAYTON, CATTARAUGUS, NY, 14138-0254
Project Congressional District NY-23
Number of Employees 40
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250625.98
Forgiveness Paid Date 2020-12-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State