Search icon

MILL ROAD CONVENIENCE STORE INC.

Company Details

Name: MILL ROAD CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2002 (23 years ago)
Entity Number: 2748914
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 8 MILL ROAD, YAPHANK, NY, United States, 11980
Principal Address: 61 INVERNESS RD, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 MILL ROAD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
NAVIN PATEL Chief Executive Officer 22 BLOOMINGTON ST, MEDFORD, NY, United States, 11763

Licenses

Number Type Date Last renew date End date Address Description
472464 Retail grocery store No data No data No data 8 MILL RD, YAPHANK, NY, 11980 No data
0081-23-122496 Alcohol sale 2023-09-18 2023-09-18 2026-09-30 8 MILL RD, YAPHANK, New York, 11980 Grocery Store

History

Start date End date Type Value
2008-03-18 2014-09-23 Address 49 JORDAN DR, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2006-04-04 2008-03-18 Address 49 JORDAN DR, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2006-04-04 2008-03-18 Address 22 BLOOMINGTON ST, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2004-05-25 2006-04-04 Address 218 LAKELAND AVE / APT K1, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2004-05-25 2008-03-18 Address 61 INVERNESS RD, HOLLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140923000148 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
120504002996 2012-05-04 BIENNIAL STATEMENT 2012-03-01
080318003080 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060404002731 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040525002042 2004-05-25 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10114.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State