Search icon

STANFORDVILLE GROCERY INC.

Company Details

Name: STANFORDVILLE GROCERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2003 (22 years ago)
Entity Number: 2925599
ZIP code: 12581
County: Dutchess
Place of Formation: New York
Address: RAFIQ AHMED, COBBLE POND FARM 5886 RT 82, STANFORDVILLE, NY, United States, 12581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFIQ AHMED Chief Executive Officer 220 MAIN STREET, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
STANFORDVILLE GROCERY INC. DOS Process Agent RAFIQ AHMED, COBBLE POND FARM 5886 RT 82, STANFORDVILLE, NY, United States, 12581

Licenses

Number Type Date Last renew date End date Address Description
130728 Retail grocery store No data No data No data 5886 RT 82, STANFORDVILLE, NY, 12581 No data
0081-22-227456 Alcohol sale 2022-07-14 2022-07-14 2025-07-31 5886 ROUTE 82, STANDFORDVILLE, New York, 12581 Grocery Store

History

Start date End date Type Value
2009-08-17 2020-08-28 Address SHAHID SHAMSUDDIN, COBBLE POND FARM 5886 RT 82, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
2007-08-01 2009-08-17 Address SHAHID SHAMSUDDIN, 125 MARKET STREET, POUGHKEEPSIE, NY, 12581, USA (Type of address: Principal Executive Office)
2007-08-01 2009-08-17 Address SHAHID SHAMSUDDIN, 125 MARKET STREET, POUGHKEEPSIE, NY, 12581, USA (Type of address: Service of Process)
2005-10-28 2020-08-28 Address 125 MARKET STREET, POUGHKEEPSIE, NY, 12581, USA (Type of address: Chief Executive Officer)
2005-10-28 2007-08-01 Address 125 MARKET STREET, POUGHKEEPSIE, NY, 12581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200828060267 2020-08-28 BIENNIAL STATEMENT 2019-07-01
190516002016 2019-05-16 BIENNIAL STATEMENT 2017-07-01
090817002355 2009-08-17 BIENNIAL STATEMENT 2009-07-01
070801002377 2007-08-01 BIENNIAL STATEMENT 2007-07-01
051028002083 2005-10-28 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
17932.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
13393.00
Total Face Value Of Loan:
13393.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13393
Current Approval Amount:
13393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13507.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State