Search icon

CARLTON EXPRESS CONVENIENT, INC.

Company Details

Name: CARLTON EXPRESS CONVENIENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2007 (18 years ago)
Entity Number: 3581386
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: CHERYL ANN VILL, 16 LONG POND ROAD, ROCHESTER, NY, United States, 14612
Principal Address: 16 LONG POND RD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL VILL Chief Executive Officer 16 LONG POND RD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHERYL ANN VILL, 16 LONG POND ROAD, ROCHESTER, NY, United States, 14612

Filings

Filing Number Date Filed Type Effective Date
111128002295 2011-11-28 BIENNIAL STATEMENT 2011-10-01
100304002950 2010-03-04 BIENNIAL STATEMENT 2009-10-01
071017000590 2007-10-17 CERTIFICATE OF INCORPORATION 2007-10-17

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
185400.00
Total Face Value Of Loan:
185400.00
Date:
2020-04-13
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10104.11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State