Search icon

CAN STOP REDEMPTION CENTER AND GROCERIES, INC.

Company Details

Name: CAN STOP REDEMPTION CENTER AND GROCERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2013 (12 years ago)
Entity Number: 4353493
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 313 1ST ST, APARTMENT #2, TROY, NY, United States, 12180
Principal Address: 408 WASHINGTON STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAN STOP REDEMPTION CENTER AND GROCERIES, INC. DOS Process Agent 313 1ST ST, APARTMENT #2, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
WILLIAM CRANDALL Chief Executive Officer 408 WASHINGTON STREET, TROY, NY, United States, 12180

Licenses

Number Type Date Last renew date End date Address Description
0081-23-203628 Alcohol sale 2023-09-25 2023-09-25 2026-09-30 408 WASHINGTON ST, TROY, New York, 12180 Grocery Store

History

Start date End date Type Value
2013-01-31 2021-01-22 Address 313 1ST STREET, APARTMENT #2, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122060220 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190114061475 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170117006164 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150204006044 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130131000076 2013-01-31 CERTIFICATE OF INCORPORATION 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7476867100 2020-04-14 0248 PPP 408 Washington Street, Troy, NY, 12180
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11047
Loan Approval Amount (current) 11047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11143.55
Forgiveness Paid Date 2021-03-09
3471788306 2021-01-22 0248 PPS 408 Washington St, Troy, NY, 12180-4501
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7815
Loan Approval Amount (current) 7815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-4501
Project Congressional District NY-20
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7856.32
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State