Search icon

DREWVILLE MART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREWVILLE MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2005 (20 years ago)
Entity Number: 3283290
ZIP code: 10509
County: Rensselaer
Place of Formation: New York
Address: 2495 CARMEL AVE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED JAMAL DOS Process Agent 2495 CARMEL AVE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
MOHAMED JAMAL Chief Executive Officer 2495 CARMEL AVE, BREWSTER, NY, United States, 10509

Licenses

Number Type Date Last renew date End date Address Description
370196 Retail grocery store No data No data No data 2495 CARMEL AVE, BREWSTER, NY, 10509 No data
0081-21-210606 Alcohol sale 2024-04-01 2024-04-01 2027-03-31 2495 CARMEL AVE, BREWSTER, New York, 10509 Grocery Store

History

Start date End date Type Value
2025-05-18 2025-05-18 Address 2495 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2010-01-29 2025-05-18 Address 2495 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2010-01-29 2025-05-18 Address 2495 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2005-11-18 2010-01-29 Address 2345 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2005-11-18 2025-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250518000044 2025-05-18 BIENNIAL STATEMENT 2025-05-18
120924002389 2012-09-24 BIENNIAL STATEMENT 2011-11-01
100129002124 2010-01-29 BIENNIAL STATEMENT 2009-11-01
080229000487 2008-02-29 CERTIFICATE OF AMENDMENT 2008-02-29
051118000865 2005-11-18 CERTIFICATE OF INCORPORATION 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
27700.00
Total Face Value Of Loan:
27700.00
Date:
2020-06-29
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:
27877.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27832.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State