Search icon

DOWNTOWN CONVENIENCE STORE, INC.

Company Details

Name: DOWNTOWN CONVENIENCE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4446113
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 340 ALLEN STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 ALLEN STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
NILESH PATEL Chief Executive Officer 340 ALLEN STEET, JAMESTOWN, NY, United States, 14701

Licenses

Number Type Date Last renew date End date Address Description
716995 Retail grocery store No data No data No data 340 ALLEN ST, JAMESTOWN, NY, 14701 No data
0071-21-318880 Alcohol sale 2024-07-25 2024-07-25 2027-08-31 340 ALLEN ST, JAMESTOWN, New York, 14701 Grocery Store

History

Start date End date Type Value
2015-02-27 2024-06-14 Address 340 ALLEN STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2013-08-15 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-15 2015-02-27 Address 215 E. THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614003889 2024-06-14 BIENNIAL STATEMENT 2024-06-14
150227000676 2015-02-27 CERTIFICATE OF CHANGE 2015-02-27
130815000523 2013-08-15 CERTIFICATE OF INCORPORATION 2013-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-23 ALLEN ST GROCERY & DELI 340 ALLEN ST, JAMESTOWN, Chautauqua, NY, 14701 A Food Inspection Department of Agriculture and Markets No data
2023-02-10 ALLEN ST GROCERY & DELI 340 ALLEN ST, JAMESTOWN, Chautauqua, NY, 14701 A Food Inspection Department of Agriculture and Markets No data
2022-02-02 ALLEN ST GROCERY & DELI 340 ALLEN ST, 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
9512267203 2020-04-28 0296 PPP 340 Allen St, Jamestown, NY, 14701-6954
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) 16066.62
Loan Approval Amount (current) 16066.62
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-6954
Project Congressional District NY-23
Number of Employees 2
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16289.79
Forgiveness Paid Date 2021-09-27
3402238606 2021-03-16 0296 PPS 340 Allen St, Jamestown, NY, 14701-6954
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15769.32
Loan Approval Amount (current) 15769.32
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-6954
Project Congressional District NY-23
Number of Employees 3
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State