Search icon

ONE STOP STORE, INC.

Company Details

Name: ONE STOP STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4187643
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 2955 DEWEY AVE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMRAN ASGHAR DOS Process Agent 2955 DEWEY AVE, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
IMRAN ASGHAR Chief Executive Officer 2955 DEWEY AVE, ROCHESTER, NY, United States, 14616

Licenses

Number Type Date Last renew date End date Address Description
262322 Retail grocery store No data No data No data 2955 DEWEY AVE., ROCHESTER, NY, 14616 No data
0081-21-300575 Alcohol sale 2024-05-09 2024-05-09 2027-05-31 2955 DEWEY AVE, ROCHESTER, New York, 14616 Grocery Store

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 2955 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2024-01-01 Address 2955 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-01-01 Address 2955 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2023-06-08 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-12 2023-10-05 Address 91 HARWIN DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2012-01-12 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101037734 2024-01-01 BIENNIAL STATEMENT 2024-01-01
231005004057 2023-10-05 BIENNIAL STATEMENT 2022-01-01
120112000039 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 ONE STOP STORE 2955 DEWEY AVE., ROCHESTER, Monroe, NY, 14616 C Food Inspection Department of Agriculture and Markets 10A - Exterior front door exhibits spaces greater than 1/4 inch at the bottom.
2024-02-28 ONE STOP STORE 2955 DEWEY AVE., ROCHESTER, Monroe, NY, 14616 A Food Inspection Department of Agriculture and Markets No data
2023-04-18 ONE STOP STORE 2955 DEWEY AVE, ROCHESTER, Monroe, NY, 14616 A Food Inspection Department of Agriculture and Markets No data
2022-04-05 ONE STOP STORE 2955 DEWEY AVE, ROCHESTER, Monroe, NY, 14616 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
9567668808 2021-04-23 0219 PPS 2955 Dewey Ave, Rochester, NY, 14616-3727
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19383
Loan Approval Amount (current) 19383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-3727
Project Congressional District NY-25
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3225027103 2020-04-11 0219 PPP 2955 Dewey Ave, ROCHESTER, NY, 14616-3727
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24750
Loan Approval Amount (current) 24750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-3727
Project Congressional District NY-25
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25029.12
Forgiveness Paid Date 2021-06-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State