Search icon

DELAWARE MART INC.

Company Details

Name: DELAWARE MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2009 (16 years ago)
Entity Number: 3805193
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 2075 DELAWARE AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELAWARE MART INC. DOS Process Agent 2075 DELAWARE AVENUE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
JOGA SINGH Chief Executive Officer 2075 DELAWARE AVENUE, BUFFALO, NY, United States, 14216

Licenses

Number Type Date Last renew date End date Address Description
740497 Retail grocery store No data No data No data 1940 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150 No data
142645 Retail grocery store No data No data No data 2075 DELAWARE AVE, BUFFALO, NY, 14216 No data
0081-23-312578 Alcohol sale 2023-01-17 2023-01-17 2026-01-31 1940 NIAGARA FALLS BLVD, TONAWANDA, New York, 14150 Grocery Store
0081-22-330694 Alcohol sale 2022-01-04 2022-01-04 2025-01-31 2075 DELAWARE AVE, BUFFALO, New York, 14216 Grocery Store
0081-21-302860 Alcohol sale 2021-09-03 2021-09-03 2024-10-31 3444 BAILEY AVE, BUFFALO, New York, 14215 Grocery Store

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 2075 DELAWARE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2021-05-05 2024-08-12 Address 2075 DELAWARE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2013-05-14 2024-08-12 Address 2075 DELAWARE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2013-05-14 2021-05-05 Address 2075 DELAWARE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2011-07-13 2013-05-14 Address 3502 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2011-07-13 2013-05-14 Address 3502 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2009-05-01 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-01 2013-05-14 Address 3502 CLINTON STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812003830 2024-08-12 BIENNIAL STATEMENT 2024-08-12
210505061178 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190501060014 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006072 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150514006317 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130514006684 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110713002728 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090501000138 2009-05-01 CERTIFICATE OF INCORPORATION 2009-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-21 DELAWARE MART 2075 DELAWARE AVE, BUFFALO, Erie, NY, 14216 A Food Inspection Department of Agriculture and Markets No data
2024-06-14 DELAWARE MART 2075 DELAWARE AVE, BUFFALO, Erie, NY, 14216 C Food Inspection Department of Agriculture and Markets 13A - A copy of a valid 20-C food processing license was not available in the establishment at the time of the inspection.
2024-03-12 EXPRESSWAY MART 1940 NIAGARA FALLS BLVD, TONAWANDA, Erie, NY, 14150 A Food Inspection Department of Agriculture and Markets No data
2023-05-26 DELAWARE MART 2075 DELAWARE AVE, BUFFALO, Erie, NY, 14216 A Food Inspection Department of Agriculture and Markets No data
2023-02-17 EXPRESSWAY MART 1940 NIAGARA FALLS BLVD, TONAWANDA, Erie, NY, 14150 A Food Inspection Department of Agriculture and Markets No data
2022-04-28 DELAWARE MART 2075 DELAWARE AVE, BUFFALO, Erie, NY, 14216 A Food Inspection Department of Agriculture and Markets No data
2022-02-03 EXPRESSWAY MART 1940 NIAGARA FALLS BLVD, TONAWANDA, Erie, NY, 14150 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
3834267100 2020-04-12 0296 PPP 2075 Delaware Avenue, BUFFALO, NY, 14216-3212
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14216-3212
Project Congressional District NY-26
Number of Employees 10
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49185.36
Forgiveness Paid Date 2020-11-17
5639458305 2021-01-25 0296 PPS 2075 Delaware Ave, Buffalo, NY, 14216-3212
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54587
Loan Approval Amount (current) 54587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-3212
Project Congressional District NY-26
Number of Employees 9
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54938.45
Forgiveness Paid Date 2021-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State