Search icon

GKG CONVENIENCE INC

Company claim

Is this your business?

Get access!

Company Details

Name: GKG CONVENIENCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (17 years ago)
Entity Number: 3761038
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 1099 escarpment drive, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GURMIT KAUR Chief Executive Officer 1099 ESCARPMENT DRIVE, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1099 escarpment drive, LEWISTON, NY, United States, 14092

Licenses

Number Type Date Last renew date End date Address Description
290558 Retail grocery store No data No data No data 4719 MILITARY RD, NIAGARA FALLS, NY, 14305 No data
0081-22-326952 Alcohol sale 2022-07-21 2022-07-21 2025-07-31 4719 MILITARY ROAD, NIAGARA FALLS, New York, 14305 Grocery Store

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 833 MADISON AVENUE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 1099 ESCARPMENT DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2011-02-11 2024-01-30 Address 833 MADISON AVENUE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2009-01-09 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-09 2024-01-30 Address 833 MADISON AVENUE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016988 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200518000221 2020-05-18 ANNULMENT OF DISSOLUTION 2020-05-18
DP-2129163 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
110211002196 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090109000002 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

USAspending Awards / Financial Assistance

Date:
2021-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
380700.00
Total Face Value Of Loan:
471000.00
Date:
2021-02-13
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:
27560.00
Total Face Value Of Loan:
27560.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,560
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,560
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,899.03
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $27,560
Jobs Reported:
7
Initial Approval Amount:
$26,612.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,612.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,000.39
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $26,612.5

Court Cases

Court Case Summary

Filing Date:
2015-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
GKG CONVENIENCE INC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HARRIS
Party Role:
Plaintiff
Party Name:
GKG CONVENIENCE INC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State