Name: | GLOBAL GAS & FOOD MART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2008 (17 years ago) |
Entity Number: | 3616022 |
ZIP code: | 12775 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 686 WOLFLAKE ROAD, ROCKHILL, NY, United States, 12775 |
Principal Address: | 1309 DOLSONTOWN TOAD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KULWINDER KAUR | Chief Executive Officer | 1309 DOLSONTOWN ROAD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 686 WOLFLAKE ROAD, ROCKHILL, NY, United States, 12775 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2010-01-06 | Address | 998 WOLF LAKE ROAD, ROCK HILL, NY, 12775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305002527 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120210002268 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100106002366 | 2010-01-06 | BIENNIAL STATEMENT | 2010-01-01 |
080110000841 | 2008-01-10 | CERTIFICATE OF INCORPORATION | 2008-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8107267205 | 2020-04-28 | 0202 | PPP | 686 Wolf Lake Road, Rock Hill, NY, 12775 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8076978601 | 2021-03-24 | 0202 | PPS | 686 Wolf Lake Rd, Rock Hill, NY, 12775-6442 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State