Search icon

LHP FOOD MART INC

Company claim

Is this your business?

Get access!

Company Details

Name: LHP FOOD MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2007 (18 years ago)
Entity Number: 3602805
ZIP code: 14075
County: Niagara
Place of Formation: New York
Address: 5302 BRIARCLIFF RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAKHWINDER S GILL Chief Executive Officer 5302 BRIARCLIFF RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5302 BRIARCLIFF RD, HAMBURG, NY, United States, 14075

Licenses

Number Type Date Last renew date End date Address Description
142408 Retail grocery store No data No data No data 3932 S PARK AVE, BLASDELL, NY, 14219 No data
0081-23-322633 Alcohol sale 2023-05-16 2023-05-16 2026-06-30 3932 SOUTH PARK AVE, BLASDELL, New York, 14219 Grocery Store

History

Start date End date Type Value
2012-01-12 2014-01-08 Address 4218 MILETRIP RD, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
2009-12-23 2014-01-08 Address 4218 MILESTRIP RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2009-12-23 2012-01-12 Address 4218 MILETRIP RD, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
2009-12-23 2014-01-08 Address 4218 MILESTRIP RD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2007-12-07 2009-12-23 Address 1347 RANSOM ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002367 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120112002500 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091223002316 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071207000676 2007-12-07 CERTIFICATE OF INCORPORATION 2007-12-07

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
30297.00
Total Face Value Of Loan:
30297.00
Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30297
Current Approval Amount:
30297
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30680.49
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30571.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State