Search icon

UNIONMART INC.

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
0081-21-302861 Alcohol sale 2021-09-03 2021-09-03 2024-10-31 1 CENTRAL AVE, LANCASTER, New York, 14086 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)
2005-06-15 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-15 2007-07-26 Address 9550 CLARENCE CENTRE ROAD, CLARENCE, NY, 14032, USA (Type of address: Service of Process)

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
130610007085 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110713002375 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090622002546 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070726002102 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050615000218 2005-06-15 CERTIFICATE OF INCORPORATION 2005-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-24 UNIONMART 3502 CLINTON ST, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2024-09-23 LANCASTER MART 1 CENTRAL AVE, LANCASTER, Erie, NY, 14086 A Food Inspection Department of Agriculture and Markets No data
2023-11-03 UNIONMART 3502 CLINTON ST, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2023-09-05 LANCASTER MART 1 CENTRAL AVE, LANCASTER, Erie, NY, 14086 A Food Inspection Department of Agriculture and Markets No data
2022-09-14 UNIONMART 3502 CLINTON ST, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2022-08-18 LANCASTER MART 1 CENTRAL AVE, LANCASTER, Erie, NY, 14086 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3224955008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient UNIONMART, INC.
Recipient Name Raw UNIONMART, INC.
Recipient DUNS 795848022
Recipient Address 3502 CLINTON STREET, WEST SENECA, ERIE, NEW YORK, 14224-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4627927110 2020-04-13 0296 PPP 3502 Clinton Street, BUFFALO, NY, 14224-1401
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40100
Loan Approval Amount (current) 40100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-1401
Project Congressional District NY-23
Number of Employees 10
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40493.31
Forgiveness Paid Date 2021-04-21
4887238303 2021-01-23 0296 PPS 3502 Clinton St, West Seneca, NY, 14224-1401
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42857
Loan Approval Amount (current) 42857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-1401
Project Congressional District NY-23
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43109.45
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400257 Fair Labor Standards Act 2014-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-10
Termination Date 2014-04-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name UNIONMART INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State