Search icon

NONA MINI MART, INC.

Company Details

Name: NONA MINI MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806367
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6190 SOUTH BAY RD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMRIK SHERGILL Chief Executive Officer 6190 SOUTH BAY RD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
NONA MINI MART, INC. DOS Process Agent 6190 SOUTH BAY RD, CICERO, NY, United States, 13039

Licenses

Number Type Date Last renew date End date Address Description
310454 Retail grocery store No data No data No data 6190 S BAY RD, CICERO, NY, 13039 No data
0071-21-216076 Alcohol sale 2021-11-10 2021-11-10 2024-11-30 6190 S BAY ROAD, CICERO, New York, 13039 Grocery Store

History

Start date End date Type Value
2012-09-12 2020-08-11 Address 6190 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2004-09-20 2012-09-12 Address 8008 FIR DRIVE, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2004-09-20 2012-09-12 Address 8008 FIR DRIVE, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
2002-08-29 2012-09-12 Address 6190 SOUTH BAY ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060583 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180809006279 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160812006232 2016-08-12 BIENNIAL STATEMENT 2016-08-01
141008006269 2014-10-08 BIENNIAL STATEMENT 2014-08-01
120912002191 2012-09-12 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
10446.00
Total Face Value Of Loan:
10446.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10446
Current Approval Amount:
10446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10543.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State