Search icon

T&R CORNER STORE, INC.

Company Details

Name: T&R CORNER STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608071
ZIP code: 14172
County: Niagara
Place of Formation: New York
Address: PO BOX 758, WILSON, NY, United States, 14172
Principal Address: 263 YOUNG STREET, WILSON, NY, United States, 14172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CHERYL HILL DOS Process Agent PO BOX 758, WILSON, NY, United States, 14172

Chief Executive Officer

Name Role Address
CHERYL HILL Chief Executive Officer 263 YOUNG STREET, PO BOX 758, WILSON, NY, United States, 14172

Licenses

Number Type Date Last renew date End date Address Description
295151 Retail grocery store No data No data No data 263 YOUNG ST, WILSON, NY, 14172 No data
0081-21-312053 Alcohol sale 2024-07-11 2024-07-11 2027-07-31 263 YOUNG ST, WILSON, New York, 14172 Grocery Store

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 263 YOUNG STREET, PO BOX 758, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
2010-01-08 2023-12-18 Address 263 YOUNG STREET, PO BOX 758, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
2010-01-08 2023-12-18 Address PO BOX 758, WILSON, NY, 14172, USA (Type of address: Service of Process)
2007-12-21 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-21 2023-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-12-21 2010-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218000180 2023-12-18 BIENNIAL STATEMENT 2023-12-18
140326002500 2014-03-26 BIENNIAL STATEMENT 2013-12-01
120104002989 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100108002310 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071221000059 2007-12-21 CERTIFICATE OF INCORPORATION 2007-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-26 T&R CORNER STORE 263 YOUNG ST, WILSON, Niagara, NY, 14172 A Food Inspection Department of Agriculture and Markets No data
2023-02-10 T&R CORNER STORE 263 YOUNG ST, WILSON, Niagara, NY, 14172 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551737105 2020-04-10 0296 PPP 263 Young Street, PO Box 758, WILSON, NY, 14172
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILSON, NIAGARA, NY, 14172-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41699.79
Forgiveness Paid Date 2021-05-20

Date of last update: 10 Mar 2025

Sources: New York Secretary of State