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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
249200.00
Total Face Value Of Loan:
249200.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
249200
Current Approval Amount:
249200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250625.98

Date of last update: 18 Mar 2025

Sources: New York Secretary of State