Search icon

LAGUNA MINI-MART, INC.

Company Details

Name: LAGUNA MINI-MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351939
ZIP code: 10543
County: Albany
Place of Formation: New York
Principal Address: 138 GRAND ST, MAMARONECK, NY, United States, 10543
Address: 138 GRAND ST, MAMARONECK, AL, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAGUNA MINI-MART, INC. / BONNIE RIMAWI DOS Process Agent 138 GRAND ST, MAMARONECK, AL, United States, 10543

Chief Executive Officer

Name Role Address
BONNIE RIMAWI Chief Executive Officer 610 TROY-SCHENECTADY RD, LATHAM, NY, United States, 12110

Licenses

Number Type Date Last renew date End date Address Description
010739 Retail grocery store No data No data No data 610 TROY SCHENECTADY RD, LATHAM, NY, 12110 No data
0081-21-209470 Alcohol sale 2021-10-08 2021-10-08 2024-10-31 610 TROY SCHENECTADY RD, LATHAM, New York, 12110 Grocery Store

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 610 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address 610 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-04-30 Address 610 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-04-30 Address 138 GRAND ST, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024933 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230707004292 2023-07-07 BIENNIAL STATEMENT 2022-04-01
150204006146 2015-02-04 BIENNIAL STATEMENT 2014-04-01
100422003073 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080401002570 2008-04-01 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
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
Date:
2020-06-18
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:
32800.00
Total Face Value Of Loan:
32800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33140.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State