Search icon

PORT CHESTER MINI MART CORP.

Company Details

Name: PORT CHESTER MINI MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2008 (17 years ago)
Entity Number: 3666780
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 234 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
0081-22-127417 Alcohol sale 2022-01-18 2022-01-18 2025-01-31 234 WESTCHESTER AVENUE, PORT CHESTER, New York, 10573 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
080502000939 2008-05-02 CERTIFICATE OF INCORPORATION 2008-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9651258000 2020-07-08 0202 PPP 234 Westchester Ave, Port Chester, NY, 10573-4516
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4516
Project Congressional District NY-16
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12628.47
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State