Search icon

NYACK BROADWAY CONVENIENCE STORE INC.

Company Details

Name: NYACK BROADWAY CONVENIENCE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290452
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 25 GRACE STREET, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYACK BROADWAY CONVENIENCE STORE INC. DOS Process Agent 25 GRACE STREET, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
SHIRIN AHMED Chief Executive Officer 25 GRACE STREET, NANUET, NY, United States, 10954

Licenses

Number Type Date Last renew date End date Address Description
704196 Retail grocery store No data No data No data 76 S BROADWAY, NYACK, NY, 10960 No data
0071-22-212737 Alcohol sale 2022-12-09 2022-12-09 2025-12-31 76 SOUTH BROADWAY, NYACK, New York, 10960 Grocery Store

History

Start date End date Type Value
2012-08-31 2020-08-27 Address 25 GRACE STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060331 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180910006213 2018-09-10 BIENNIAL STATEMENT 2018-08-01
160818006193 2016-08-18 BIENNIAL STATEMENT 2016-08-01
140919006433 2014-09-19 BIENNIAL STATEMENT 2014-08-01
120831000156 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16400.00
Total Face Value Of Loan:
104500.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State