Search icon

CENTRAL CONVENIENCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL CONVENIENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2004 (21 years ago)
Entity Number: 3048657
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 863 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ERIC GRIGO Chief Executive Officer 863 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 863 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Date Last renew date End date Address Description
0071-22-106974 Alcohol sale 2022-08-04 2022-08-04 2025-08-31 863 COUNTY ROAD 39, SOUTHAMPTON, New York, 11968 Grocery Store

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 863 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, 5227, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 863 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2006-05-08 2025-06-11 Address 863 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, 5227, USA (Type of address: Chief Executive Officer)
2006-05-08 2025-06-11 Address 863 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, 5227, USA (Type of address: Service of Process)
2004-05-04 2006-05-08 Address 863 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611001552 2025-06-11 BIENNIAL STATEMENT 2025-06-11
080512003422 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060508003432 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040504000360 2004-05-04 CERTIFICATE OF INCORPORATION 2004-05-04

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
18160.00
Total Face Value Of Loan:
18160.00
Date:
2020-04-09
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:
15700.00
Total Face Value Of Loan:
15700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$15,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,811.11
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $12,560
Rent: $3,140
Jobs Reported:
6
Initial Approval Amount:
$18,160
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,327.17
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $18,154
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State