Search icon

LITTLE COUNTRY STORE INC.

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
120601006003 2012-06-01 BIENNIAL STATEMENT 2012-05-01
100701002729 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080519000916 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-30 LITTLE COUNTRY STORE 3421 COUNTY RD 4, CANANDAIGUA, Ontario, NY, 14424 A Food Inspection Department of Agriculture and Markets No data
2023-07-06 LITTLE COUNTRY STORE 3421 COUNTY RD 4, CANANDAIGUA, Ontario, NY, 14424 B Food Inspection Department of Agriculture and Markets 11C - Employee beverage is observed on the prep unit cutting board.
2022-08-04 LITTLE COUNTRY STORE 3421 COUNTY RD 4, CANANDAIGUA, Ontario, NY, 14424 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
5250837002 2020-04-05 0219 PPP 3421 COUNTY ROAD 4, CANANDAIGUA, NY, 14424-9555
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-9555
Project Congressional District NY-24
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22420.36
Forgiveness Paid Date 2020-11-05
3424658408 2021-02-05 0219 PPS 3421 County Road 4, Canandaigua, NY, 14424-9555
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22288
Loan Approval Amount (current) 22288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-9555
Project Congressional District NY-24
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22424.78
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State