Search icon

ONE STOP STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE STOP STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (14 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

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

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
19383.00
Total Face Value Of Loan:
19383.00
Date:
2020-04-11
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:
24750.00
Total Face Value Of Loan:
24750.00
Date:
2017-01-03
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:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,383
Date Approved:
2021-04-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,383
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $19,383
Jobs Reported:
4
Initial Approval Amount:
$24,750
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,750
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,029.12
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $24,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State