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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
29890.00
Total Face Value Of Loan:
29890.00
Date:
2020-06-20
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:
117700.00
Total Face Value Of Loan:
117700.00
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:
29051.00
Total Face Value Of Loan:
29051.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-19
Type:
Complaint
Address:
2939 SAUNDERS SETTLEMENT ROAD, SANBORN, NY, 14132
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29890
Current Approval Amount:
29890
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30257.69
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29051
Current Approval Amount:
29051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29471.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State