Search icon

SOUTH GREENWICH CONVENIENCE MART INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH GREENWICH CONVENIENCE MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2006 (19 years ago)
Entity Number: 3443033
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 25 ST CHARLES STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ST CHARLES STREET, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
SAMMY ELJAMAL Chief Executive Officer 25 ST CHARLES STREET, THORNWOOD, NY, United States, 10594

Links between entities

Type:
Headquarter of
Company Number:
2999234
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0896602
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2010-12-03 2024-04-29 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2010-12-03 2024-04-29 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2008-10-24 2010-12-03 Address 25 ST CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2008-10-24 2010-12-03 Address 25 ST CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240429002521 2024-04-29 BIENNIAL STATEMENT 2024-04-29
121207002303 2012-12-07 BIENNIAL STATEMENT 2012-11-01
101203002338 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081024002415 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061129000377 2006-11-29 CERTIFICATE OF INCORPORATION 2006-11-29

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
44300.00
Total Face Value Of Loan:
44300.00
Date:
2020-04-28
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:
35330.00
Total Face Value Of Loan:
35330.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$35,330
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,622.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $35,330
Jobs Reported:
6
Initial Approval Amount:
$44,300
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,610.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,298
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State