Search icon

ROUTE 30 ONE STOP, INC.

Company Details

Name: ROUTE 30 ONE STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939785
ZIP code: 12842
County: Hamilton
Place of Formation: New York
Address: 6236 NYS ROUTE 30, INDIAN LAKE, NY, United States, 12842

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA L SCANLON Chief Executive Officer 172 PRATT RD, INDIAN LAKE, NY, United States, 12842

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6236 NYS ROUTE 30, INDIAN LAKE, NY, United States, 12842

Licenses

Number Type Date Last renew date End date Address Description
200016 Retail grocery store No data No data No data 6236 NYS RT 30, INDIAN LAKE, NY, 12842 No data
0081-23-202528 Alcohol sale 2023-01-13 2023-01-13 2026-01-31 6236 NYS ROUTE 30, INDIAN LAKE, New York, 12842 Grocery Store

History

Start date End date Type Value
2010-04-21 2012-05-25 Address 318 BIG BROOK ROAD, INDIAN LAKE, NY, 12842, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002338 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120525002672 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100421000780 2010-04-21 CERTIFICATE OF INCORPORATION 2010-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 ROUTE 30 ONE STOP 6236 NYS RT 30, INDIAN LAKE, Hamilton, NY, 12842 A Food Inspection Department of Agriculture and Markets No data
2023-06-09 ROUTE 30 ONE STOP 6236 NYS RT 30, INDIAN LAKE, Hamilton, NY, 12842 A Food Inspection Department of Agriculture and Markets No data
2022-06-21 ROUTE 30 ONE STOP 6236 NYS RT 30, INDIAN LAKE, Hamilton, NY, 12842 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
7076718806 2021-04-21 0248 PPS 6236 new york state route30null 6236 new york state route30null, indian lake, NY, 12842
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45772
Loan Approval Amount (current) 45772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address indian lake, HAMILTON, NY, 12842
Project Congressional District NY-21
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45877.34
Forgiveness Paid Date 2021-07-20
3191757307 2020-04-29 0248 PPP 6236 NYS Route 30, INDIAN LAKE, NY, 12842
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39207
Loan Approval Amount (current) 39207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIAN LAKE, HAMILTON, NY, 12842-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39521.73
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State