Search icon

HANDY PANTRY STORES, INC.

Company Details

Name: HANDY PANTRY STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1975 (50 years ago)
Entity Number: 375748
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 183 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767
Principal Address: 183 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH STOCKEN Chief Executive Officer 183 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
JOSEPH STOCKEN DOS Process Agent 183 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Form 5500 Series

Employer Identification Number (EIN):
112366204
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-31 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-18 2013-07-25 Address 183 SMITHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
1993-08-18 1994-01-19 Address 5 BUNKER HILL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130725002206 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110725002778 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708002393 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070718003230 2007-07-18 BIENNIAL STATEMENT 2007-07-01
20060620060 2006-06-20 ASSUMED NAME LLC INITIAL FILING 2006-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101032.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State