Search icon

DUTCH MART CONVENIENCE, INC.

Company Details

Name: DUTCH MART CONVENIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049274
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: ROUTE 30 S & I-90, AMSTERDAM, NY, United States, 12010
Principal Address: RT 30 SOUTH & I-90, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURINDER SINGH Chief Executive Officer RT 30 SOUTH & I-90, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
DUTCH MART CONVENIENCE DOS Process Agent ROUTE 30 S & I-90, AMSTERDAM, NY, United States, 12010

Licenses

Number Type Date Last renew date End date Address Description
270109 Retail grocery store No data No data No data 218 STATE HWY 30 SOUTH, AMSTERDAM, NY, 12010 No data
0081-22-227694 Alcohol sale 2022-09-16 2022-09-16 2025-09-30 ROUTE 30 & I-90, AMSTERDAM, New York, 12010 Grocery Store

History

Start date End date Type Value
2024-06-19 2024-06-19 Address RT 30 SOUTH & I-90, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2008-05-30 2024-06-19 Address ROUTE 30 S, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2006-05-12 2024-06-19 Address RT 30 SOUTH & I-90, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2004-05-05 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-05 2008-05-30 Address IGBAL KAUR SINGH, ROUTE 30 S, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000390 2024-06-19 BIENNIAL STATEMENT 2024-06-19
160512006843 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140616006502 2014-06-16 BIENNIAL STATEMENT 2014-05-01
120622002032 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100520002153 2010-05-20 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16160.00
Total Face Value Of Loan:
16160.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
17462.00
Total Face Value Of Loan:
17462.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16160
Current Approval Amount:
16160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16271.13
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17462
Current Approval Amount:
17462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17626.57

Date of last update: 29 Mar 2025

Sources: New York Secretary of State