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)
2008-04-01 2023-07-07 Address 610 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2006-04-21 2023-07-07 Address 610 TROY-SCHENECTADY RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-04-21 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060421000968 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-06 MOBIL MART 610 TROY SCHENECTADY RD, LATHAM, Albany, NY, 12110 A Food Inspection Department of Agriculture and Markets No data
2022-12-01 MOBIL MART 610 TROY SCHENECTADY RD, LATHAM, Albany, NY, 12110 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8711317900 2020-06-18 0248 PPP 610 Troy Schenectady Rd, Latham, NY, 12110-2507
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32800
Loan Approval Amount (current) 32800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2507
Project Congressional District NY-20
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33140.58
Forgiveness Paid Date 2021-07-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State