Search icon

JCP GROCERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JCP GROCERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939698
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Principal Address: 22 Park Street., CANTON, NY, United States, 13617
Address: 8 HALEY DRIVE., Canton, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY L. PROULX Agent 22 PARK STREET, CANTON, NY, 13617

DOS Process Agent

Name Role Address
JEFFREY PROULX. DOS Process Agent 8 HALEY DRIVE., Canton, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
JEFFREY L PROULX Chief Executive Officer 22 PARK STREET., CANTON, NY, United States, 13617

Licenses

Number Type Date Last renew date End date Address Description
400342 Retail grocery store No data No data No data 701 CANTON ST, OGDENSBURG, NY, 13669 No data
747481 Retail grocery store No data No data No data 420 BOLIVER RD, WELLSVILLE, NY, 14895 No data
721428 Retail grocery store No data No data No data 9505 AIRPORT PLAZA, DANSVILLE, NY, 14437 No data

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 22 PARK STREET., CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 10 TALLMAN AVE, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2023-08-20 2024-12-31 Address 22 PARK STREET., CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2023-08-20 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-20 2023-08-20 Address 10 TALLMAN AVE, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241231000688 2024-12-31 BIENNIAL STATEMENT 2024-12-31
230820000332 2023-08-20 BIENNIAL STATEMENT 2022-04-01
131115000645 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
120621002467 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100625000618 2010-06-25 CERTIFICATE OF AMENDMENT 2010-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
329985.00
Total Face Value Of Loan:
329985.00
Date:
2012-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
469000.00
Total Face Value Of Loan:
469000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-21
Type:
Referral
Address:
94 DEMARS BOULEVARD, TUPPER LAKE, NY, 12986
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-21
Type:
Referral
Address:
94 DEMARS BOULEVARD, TUPPER LAKE, NY, 12986
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329985
Current Approval Amount:
329985
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
332977.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State