Name: | INNIS AVENUE KWIK MART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2011 (13 years ago) |
Entity Number: | 4158769 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 252 INNIS AVE., POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 252 INNIS AVE, PUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH PEDERSEN | Chief Executive Officer | PO BOX 106, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
KENNETH PEDERSEN | DOS Process Agent | 252 INNIS AVE., POUGHKEEPSIE, NY, United States, 12603 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
131159 | Retail grocery store | No data | No data | No data | 252 INNIS AVE, POUGHKEEPSIE, NY, 12603 | No data |
0081-21-210617 | Alcohol sale | 2024-05-20 | 2024-05-20 | 2027-05-31 | 252 INNIS AVE, POUGHKEEPSIE, New York, 12603 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-27 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060898 | 2020-01-02 | BIENNIAL STATEMENT | 2019-10-01 |
111027000690 | 2011-10-27 | CERTIFICATE OF INCORPORATION | 2011-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3299787100 | 2020-04-11 | 0202 | PPP | 252 Innis Ave, POUGHKEEPSIE, NY, 12603-1049 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State