Search icon

YONKERS GROCERY & CONVENIENCE STORE, INC.

Company Details

Name: YONKERS GROCERY & CONVENIENCE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2001 (24 years ago)
Entity Number: 2621715
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 795 YONKERS AVE., YONKERS, NY, United States, 10704
Principal Address: 8 TERRACE PL, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 795 YONKERS AVE., YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
MR SURESH PATEL Chief Executive Officer 795 YONKERS AVE, YONKERS, NY, United States, 10704

Licenses

Number Type Date Last renew date End date Address Description
0071-22-105654 Alcohol sale 2022-08-30 2022-08-30 2025-08-31 795 YONKERS AVE, YONKERS, New York, 10704 Grocery Store

History

Start date End date Type Value
2003-03-19 2007-04-23 Address 144-19 78TH RD, APT 2G, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2001-03-28 2009-03-16 Address 798 YONKERS AVE., YONKERS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002790 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110329002341 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090316002588 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070423002872 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050420002020 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030319002087 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010328000741 2001-03-28 CERTIFICATE OF INCORPORATION 2001-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854138507 2021-03-04 0202 PPS 795 Yonkers Ave, Yonkers, NY, 10704-1993
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082.5
Loan Approval Amount (current) 17082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1993
Project Congressional District NY-16
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17224.31
Forgiveness Paid Date 2022-01-06
5433627110 2020-04-13 0202 PPP 795 YONKERS AVE, YONKERS, NY, 10704-1993
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-1993
Project Congressional District NY-16
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17140.19
Forgiveness Paid Date 2021-02-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State