Search icon

ALEX QUICK MART, INC.

Company Details

Name: ALEX QUICK MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2009 (15 years ago)
Entity Number: 3880662
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 144 Court Street, Binghampton, NY, United States, 13905
Principal Address: 144 Court Street, Binghamton, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 Court Street, Binghampton, NY, United States, 13905

Chief Executive Officer

Name Role Address
MICHAEL GILL Chief Executive Officer 144 COURT STREET, BINGHAMTON, NY, United States, 13901

Licenses

Number Type Date Last renew date End date Address Description
030449 Retail grocery store No data No data No data 144 COURT ST, BINGHAMTON, NY, 13901 No data
0081-22-228488 Alcohol sale 2022-03-21 2022-03-21 2025-03-31 144 COURT ST, BINGHAMTON, New York, 13901 Grocery Store

History

Start date End date Type Value
2009-12-15 2023-07-28 Address 14 ANDREA DRIVE, APT A, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2009-11-19 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-19 2009-12-15 Address 14 ANDREA DRIVE APT 2, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728000479 2023-07-28 BIENNIAL STATEMENT 2021-11-01
091215000330 2009-12-15 CERTIFICATE OF AMENDMENT 2009-12-15
091119000471 2009-11-19 CERTIFICATE OF INCORPORATION 2009-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-01 ALEX QUICK MART 144 COURT ST, BINGHAMTON, Broome, NY, 13901 A Food Inspection Department of Agriculture and Markets No data
2022-09-12 ALEX QUICK MART 144 COURT ST, BINGHAMTON, Broome, NY, 13901 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
9190917705 2020-05-01 0248 PPP 144 Court Street, Binghamton, NY, 13901
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) 18921
Loan Approval Amount (current) 18921
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 N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 6
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 19139.76
Forgiveness Paid Date 2021-07-07
1783338507 2021-02-19 0248 PPS 144 Court St, Binghamton, NY, 13901-3513
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19020
Loan Approval Amount (current) 19020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-3513
Project Congressional District NY-19
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19145.74
Forgiveness Paid Date 2021-11-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State