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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
24061.00
Total Face Value Of Loan:
24061.00
Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24061.46
Current Approval Amount:
24061.46
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24285.59
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24061
Current Approval Amount:
24061
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24299.63

Date of last update: 25 Mar 2025

Sources: New York Secretary of State