Search icon

AMPM FOOD MART INC.

Company Details

Name: AMPM FOOD MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2008 (17 years ago)
Entity Number: 3681033
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 284 W CENTENNIAL AVENUE, ROOSEVELT, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMPM FOOD MART INC. DOS Process Agent 284 W CENTENNIAL AVENUE, ROOSEVELT, NY, United States, 11758

Chief Executive Officer

Name Role Address
HARBHAJAN SINGH Chief Executive Officer 284 W CENTENNIAL AVENUE, ROOSEVELT, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
283307 Retail grocery store No data No data No data 284 W CENTENNIAL AVE, ROOSEVELT, NY, 11575 No data
0081-23-122138 Alcohol sale 2023-04-13 2023-04-13 2026-04-30 284 W CENTENNIAL AVE, ROOSEVELT, New York, 11575 Grocery Store

History

Start date End date Type Value
2008-06-05 2013-03-19 Address 89-23 120TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140617006431 2014-06-17 BIENNIAL STATEMENT 2014-06-01
130319006210 2013-03-19 BIENNIAL STATEMENT 2012-06-01
080605000810 2008-06-05 CERTIFICATE OF INCORPORATION 2008-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-29 USA FOOD MART 284 W CENTENNIAL AVE, ROOSEVELT, Nassau, NY, 11575 A Food Inspection Department of Agriculture and Markets No data
2023-06-20 USA FOOD MART 284 W CENTENNIAL AVE, ROOSEVELT, Nassau, NY, 11575 A Food Inspection Department of Agriculture and Markets No data
2022-05-20 USA FOOD MART 284 W CENTENNIAL AVE, ROOSEVELT, Nassau, NY, 11575 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
2602618406 2021-02-03 0235 PPS 204 WEST CONTINENTAL AVENUE, 204 WEST CONTINENTAL AVENUE, NY, 11575
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14083
Loan Approval Amount (current) 14083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address 204 WEST CONTINENTAL AVENUE, NASSAU, NY, 11575
Project Congressional District NY-04
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14206.08
Forgiveness Paid Date 2021-12-23
8975607701 2020-05-01 0235 PPP 204 WEST CONTINENTAL AVENUE, ROOSEVELT, NY, 11575
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15066
Loan Approval Amount (current) 15066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROOSEVELT, NASSAU, NY, 11575-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15297.15
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State