Search icon

NCCC CONVENIENCE INC

Company Details

Name: NCCC CONVENIENCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2007 (17 years ago)
Entity Number: 3602801
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 1099 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURMIT KAUR DOS Process Agent 1099 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
GURMIT KAUR Chief Executive Officer 1099 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092

Licenses

Number Type Date Last renew date End date Address Description
290478 Retail grocery store No data No data No data 2939 SAUNDERS SETTLEMENT RD., SANBORN, NY, 14132 No data
0081-23-322434 Alcohol sale 2023-07-10 2023-07-10 2026-06-30 2939 SAUNDERS SETTLEMENT RD, SANBORN, New York, 14132 Grocery Store

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 833 MADISON AVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 1099 ESCARPMENT DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2010-02-18 2024-01-30 Address 833 MADISON AVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2007-12-07 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-07 2024-01-30 Address 833 MADISON AVENUE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016924 2024-01-30 BIENNIAL STATEMENT 2024-01-30
140327002238 2014-03-27 BIENNIAL STATEMENT 2013-12-01
120523002759 2012-05-23 BIENNIAL STATEMENT 2011-12-01
100218002632 2010-02-18 BIENNIAL STATEMENT 2009-12-01
071207000666 2007-12-07 CERTIFICATE OF INCORPORATION 2007-12-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-06 SANBORN FAMILY MART 2939 SAUNDERS SETTLEMENT RD., SANBORN, Niagara, NY, 14132 A Food Inspection Department of Agriculture and Markets No data
2024-08-23 SANBORN FAMILY MART 2939 SAUNDERS SETTLEMENT RD., SANBORN, Niagara, NY, 14132 B Food Inspection Department of Agriculture and Markets 04E - The ice machine has pink and dark colored slimy mold-like matter on ice chute with water from soiled surfaces are observed to be directly dripping down into ice below. One rusted protruding screw used to fasten ice chute in place is observed to be in contact with ice. Unit unplugged and equipment was removed from service during inspection via Clerk until unit can be emptied and properly cleaned and sanitized.
2023-05-11 SANBORN FAMILY MART 2939 SAUNDERS SETTLEMENT RD, SANBORN, Niagara, NY, 14132 A Food Inspection Department of Agriculture and Markets No data
2022-03-09 SANBORN FAMILY MART 2939 SAUNDERS SETTLEMENT RD, SANBORN, Niagara, NY, 14132 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344647201 0213600 2020-02-19 2939 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, 14132
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-02-19
Case Closed 2020-12-21

Related Activity

Type Complaint
Activity Nr 1531800
Health Yes
Type Complaint
Activity Nr 1532634
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2020-03-20
Abatement Due Date 2020-04-22
Current Penalty 2313.0
Initial Penalty 2313.0
Final Order 2020-04-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A written program should include descriptions of how the criteria for: 1) Labeling and other forms of warning, 2) Safety Data Sheets AND 3) Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non-routine tasks and the informing of contractors of workplace hazards must also be addressed. The written program must be made available upon request. a) Throughout Facility - On or about 2/19/20, the employer did not develop and implement a written hazard communication program for employees who work with Patco Disinfectant Restroom Cleaner (containing sodium tripolyphosphate, alkyl dimethyl ammonium chloride, and ethanolamine), Patco Neutral Floor Cleaner (containing nonylphenol ethoxylate), and bleach. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2020-03-20
Abatement Due Date 2020-04-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area. Employees shall be informed of the following: 1) The requirements of this section; 2) Any operations where hazardous chemicals are present; AND 3) The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals, and Safety Data Sheets. Employee training shall include at least: 1) Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2) The physical and health hazards of the chemicals in the work area. 3) The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4) The details of the employers Hazard Communication Program including an explanation of labeling systems, Safety Data Sheets, and how employees can obtain and use the appropriate hazard information. a) Throughout Facility - On or about 2/19/20, employees working with materials such as, but not limited to Patco Disinfectant Restroom Cleaner (containing sodium tripolyphosphate, alkyl dimethyl ammonium chloride, and ethanolamine), Patco Neutral Floor Cleaner (containing nonylphenol ethoxylate), and bleach were not provided with information and training on the hazardous materials that they work with. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2020-07-24
Abatement Due Date 2020-08-26
Current Penalty 325.0
Initial Penalty 325.0
Final Order 2020-08-20
Nr Instances 2
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer failed to certify to OSHA (the Agency) that the following items were abated within 10 calendar days after the abatement date: a) On or about July 24, 2020, abatement certification for Citation 1, Items 1a and 1b of Inspection 1464720 due not later than April 22, 2020. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8441178400 2021-02-13 0296 PPS 2939 Saunders Settlement Rd, Sanborn, NY, 14132-9449
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29890
Loan Approval Amount (current) 29890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanborn, NIAGARA, NY, 14132-9449
Project Congressional District NY-26
Number of Employees 6
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30257.69
Forgiveness Paid Date 2022-05-20
6067197203 2020-04-27 0296 PPP 833 MADISON AVE, LEWISTON, NY, 14092-2332
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29051
Loan Approval Amount (current) 29051
Undisbursed Amount 0
Franchise Name Boyett Petroleum� -(Valero) �Branded Sales Agreement
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEWISTON, NIAGARA, NY, 14092-2332
Project Congressional District NY-26
Number of Employees 6
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29471.24
Forgiveness Paid Date 2021-10-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State