Search icon

575 CONVENIENCE STORE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23670.00
Total Face Value Of Loan:
23670.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23670
Current Approval Amount:
23670
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23998.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State