Search icon

GSG MINI MARTS, INC.

Company Details

Name: GSG MINI MARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2016 (9 years ago)
Entity Number: 4915041
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1419 loomus drive, watertown, NY, United States, 13601
Principal Address: 1222 washington street, watretown, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GSG MINI MARTS, INC. DOS Process Agent 1419 loomus drive, watertown, NY, United States, 13601

Chief Executive Officer

Name Role Address
VISHAL SUDERA Chief Executive Officer 1419 LOOMUS DRIVE, WATERTOWN, NY, United States, 13601

Licenses

Number Type Date Last renew date End date Address Description
724381 Retail grocery store No data No data No data 1222 WASHINGTON STREET, WATERTOWN, NY, 13601 No data
0081-22-228861 Alcohol sale 2022-10-07 2022-10-07 2025-10-31 1222 WASHINGTON ST, WATERTOWN, New York, 13601 Grocery Store

History

Start date End date Type Value
2024-06-04 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-06 Address 1419 LOOMUS DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-06 Address 1419 loomus drive, watertown, NY, 13601, USA (Type of address: Service of Process)
2016-03-18 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-18 2024-06-04 Address 200 RANO BOULEVARD #2A5, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003789 2024-06-06 CERTIFICATE OF AMENDMENT 2024-06-06
240604005431 2024-06-04 BIENNIAL STATEMENT 2024-06-04
160318010038 2016-03-18 CERTIFICATE OF INCORPORATION 2016-03-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 SUNOCO GAS STATION 1222 WASHINGTON STREET, WATERTOWN, Jefferson, NY, 13601 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
3762637300 2020-04-29 0248 PPP 1222 Washington Street, WATERTOWN, NY, 13601
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24061.46
Loan Approval Amount (current) 24061.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24285.59
Forgiveness Paid Date 2021-04-12
1456858600 2021-03-13 0248 PPS 1222 Washington St, Watertown, NY, 13601-4340
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24061
Loan Approval Amount (current) 24061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-4340
Project Congressional District NY-24
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24299.63
Forgiveness Paid Date 2022-03-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State