Search icon

LITTLE COUNTRY STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE COUNTRY STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673654
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2913 COUNTY RD. 47, CANANDAIGUA, NY, United States, 14424
Principal Address: 2913 COUNTY ROAD 47, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E JOHNSTON Chief Executive Officer 2913 COUNTY ROAD 47, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
LITTLE COUNTRY STORE INC. DOS Process Agent 2913 COUNTY RD. 47, CANANDAIGUA, NY, United States, 14424

Licenses

Number Type Date Last renew date End date Address Description
320051 Retail grocery store No data No data No data 3421 COUNTY RD 4, CANANDAIGUA, NY, 14424 No data
0071-23-331864 Alcohol sale 2023-05-15 2023-05-15 2026-06-30 3421 COUNTY ROAD 4, HOPEWELL, New York, 14424 Grocery Store

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2913 COUNTY ROAD 47, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2016-05-25 2025-03-03 Address 2913 COUNTY RD. 47, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2010-07-01 2025-03-03 Address 2913 COUNTY ROAD 47, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2008-05-19 2016-05-25 Address 3421 COUNTY ROUTE 4, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2008-05-19 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303003229 2025-03-03 BIENNIAL STATEMENT 2025-03-03
200504061707 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503007050 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160525006250 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140618006056 2014-06-18 BIENNIAL STATEMENT 2014-05-01

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22288
Current Approval Amount:
22288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22424.78
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22300
Current Approval Amount:
22300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22420.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State