Search icon

UNIONMART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIONMART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2005 (20 years ago)
Entity Number: 3218770
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3502 CLINTON STREET, 3502 CLINTON STREET, WEST SENECA, NY, United States, 14224
Principal Address: 3502 CLINTON STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIONMART INC. DOS Process Agent 3502 CLINTON STREET, 3502 CLINTON STREET, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
JOGA SINGH Chief Executive Officer 3502 CLINTON STREET, WEST SENECA, NY, United States, 14224

Licenses

Number Type Date Last renew date End date Address Description
719398 Retail grocery store No data No data No data 1 CENTRAL AVE, LANCASTER, NY, 14086 No data
142069 Retail grocery store No data No data No data 3502 CLINTON ST, WEST SENECA, NY, 14224 No data
0081-21-310424 Alcohol sale 2024-01-19 2024-01-19 2027-01-31 3502 CLINTON STREET, WEST SENECA, New York, 14224 Grocery Store

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2021-06-01 2024-08-12 Address 3502 CLINTON STREET, 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2019-06-03 2021-06-01 Address 3502 CLINTON STREET, 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-07-26 2019-06-03 Address 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2007-07-26 2024-08-12 Address 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812003839 2024-08-12 BIENNIAL STATEMENT 2024-08-12
210601060186 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061632 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006919 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602006877 2015-06-02 BIENNIAL STATEMENT 2015-06-01

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:
42857.00
Total Face Value Of Loan:
42857.00
Date:
2020-04-13
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:
40100.00
Total Face Value Of Loan:
40100.00
Date:
2008-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40100
Current Approval Amount:
40100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40493.31
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42857
Current Approval Amount:
42857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43109.45

Court Cases

Court Case Summary

Filing Date:
2014-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
UNIONMART INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State