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
Name | Role | Address |
---|---|---|
JAGRUTIBEN PATEL | Chief Executive Officer | 575 FAIRMOUNT AV, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 Fairmount AV, JAMESTOWN, NY, United States, 14701 |
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 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State