Search icon

YOGI FOOD MART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YOGI FOOD MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2016 (9 years ago)
Entity Number: 4971041
ZIP code: 12160
County: Schoharie
Place of Formation: New York
Address: 3578 HIGHWAY ROUTE 20, SLOANSVILLE, NY, United States, 12160
Principal Address: 194 3RD ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRUNAL PATEL DOS Process Agent 3578 HIGHWAY ROUTE 20, SLOANSVILLE, NY, United States, 12160

Chief Executive Officer

Name Role Address
KRUNAL PATEL Chief Executive Officer 3578 HIGHWAY ROUTE 20, SLOANSVILLE, NY, United States, 12160

Licenses

Number Type Date Last renew date End date Address Description
724520 Retail grocery store No data No data No data 3578 HIGHWAY ROUTE 20, SLOANSVILLE, NY, 12160 No data
0081-22-222149 Alcohol sale 2024-05-01 2024-05-01 2025-09-30 3578 HWY RTE 20, SLOANSVILLE, New York, 12160 Grocery Store

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 3578 HIGHWAY ROUTE 20, SLOANSVILLE, NY, 12160, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2025-07-02 Address 3578 HIGHWAY ROUTE 20, SLOANSVILLE, NY, 12160, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-07-02 Address 3578 HIGHWAY ROUTE 20, SLOANSVILLE, NY, 12160, USA (Type of address: Service of Process)
2016-06-30 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250702005019 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230804004381 2023-08-04 BIENNIAL STATEMENT 2022-06-01
160630000126 2016-06-30 CERTIFICATE OF INCORPORATION 2016-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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
Date:
2020-06-01
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:
14700.00
Total Face Value Of Loan:
14700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$14,700
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,792.23
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $14,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State