Search icon

575 CONVENIENCE STORE, INC.

Company Details

Name: 575 CONVENIENCE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272150
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 575 Fairmount AV, JAMESTOWN, NY, United States, 14701
Principal Address: 620 FAIRMOUNT AVENUE, WE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAGRUTIBEN PATEL Chief Executive Officer 575 FAIRMOUNT AV, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 Fairmount AV, JAMESTOWN, NY, United States, 14701

Licenses

Number Type Date Last renew date End date Address Description
703074 Retail grocery store No data No data No data 575 FAIRMOUNT AVE, JAMESTOWN, NY, 14701 No data
0100-23-325784 Alcohol sale 2024-02-06 2024-02-06 2026-06-30 575 FAIRMOUNT AVE, JAMESTOWN, New York, 14701 Liquor Store
0071-21-320013 Alcohol sale 2021-11-16 2021-11-16 2024-11-30 575 FAIRMOUNT AVE WE, JAMESTOWN, New York, 14701 Grocery Store

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 620 FAIRMOUNT AVENUE, WE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 575 FAIRMOUNT AV, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2016-03-09 2024-06-14 Address 620 FAIRMOUNT AVENUE, WE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2012-07-18 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-18 2024-06-14 Address 620 FAIRMOUNT AVENUE, WE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614003893 2024-06-14 BIENNIAL STATEMENT 2024-06-14
160309006363 2016-03-09 BIENNIAL STATEMENT 2014-07-01
120718000018 2012-07-18 CERTIFICATE OF INCORPORATION 2012-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-13 575 CONVENIENCE STORE 575 FAIRMOUNT AVE, JAMESTOWN, Chautauqua, NY, 14701 A Food Inspection Department of Agriculture and Markets No data
2023-01-18 575 CONVENIENCE STORE 575 FAIRMOUNT AVE, JAMESTOWN, Chautauqua, NY, 14701 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
8953037205 2020-04-28 0296 PPP 575 Fairmount Ave, Jamestown, NY, 14701-2748
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23670
Loan Approval Amount (current) 23670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2748
Project Congressional District NY-23
Number of Employees 5
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23998.79
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State