Search icon

EXXON MINI MART INC.

Company Details

Name: EXXON MINI MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2605929
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: RTE 280 BLOOMINGBURG ROAD, MIDDLETOWN, NY, United States, 10940
Principal Address: 280 BLOOMINGBURG ROAD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RTE 280 BLOOMINGBURG ROAD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
GURDEEP SINGH Chief Executive Officer 280 BLOOMINGBURG ROAD, MIDDLETOWN, NY, United States, 10940

Licenses

Number Type Date Last renew date End date Address Description
330087 Retail grocery store No data No data No data 280 BLOOMINGBURG RD, MIDDLETOWN, NY, 10940 No data
0071-22-205557 Alcohol sale 2022-06-02 2022-06-02 2025-05-31 280 BLOOMINGBURG RD, MIDDLETOWN, New York, 10940 Grocery Store

History

Start date End date Type Value
2001-02-14 2009-01-27 Address RTE 17M BLOOMINGBURG ROAD, BOX 532, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902007280 2014-09-02 BIENNIAL STATEMENT 2013-02-01
090127002487 2009-01-27 BIENNIAL STATEMENT 2009-02-01
010214000176 2001-02-14 CERTIFICATE OF INCORPORATION 2001-02-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-06 CITGO 280 BLOOMINGBURG RD, MIDDLETOWN, Orange, NY, 10940 C Food Inspection Department of Agriculture and Markets 01B - Firm is on a Boil Water Order from OCDOH, as confirmed on 2/5/24 and is not boiling water after cleaning food contact equipment. Firm advised to cease all food service until BWO is lifted.
2023-09-22 CITGO 280 BLOOMINGBURG RD, MIDDLETOWN, Orange, NY, 10940 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available/in use in the establishment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939708600 2021-03-16 0202 PPS 280 bloomiburg rd, middletown, NY, 10940
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18670
Loan Approval Amount (current) 18670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address middletown, ORANGE, NY, 10940
Project Congressional District NY-18
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18767.19
Forgiveness Paid Date 2021-10-06
5740098004 2020-06-29 0202 PPP 280 Bloomiburg Rd, MIDDLETOWN, NY, 10940
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18670
Loan Approval Amount (current) 18670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18828.57
Forgiveness Paid Date 2021-06-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State