Search icon

7960 EAST MAIN INC.

Company Details

Name: 7960 EAST MAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2016 (9 years ago)
Entity Number: 5003680
ZIP code: 14482
County: Monroe
Place of Formation: New York
Address: 7960 EAST MAIN RD, LEROY, NY, United States, 14482
Principal Address: 7960 EAST MAIN ROAD, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
7960 EAST MAIN INC. DOS Process Agent 7960 EAST MAIN RD, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
SHAKEEL CHEEMA Chief Executive Officer 7960 EAST MAIN ROAD, LEROY, NY, United States, 14482

Licenses

Number Type Date Last renew date End date Address Description
729113 Retail grocery store No data No data No data 7960 EAST MAIN RD, LE ROY, NY, 14482 No data
0081-23-313205 Alcohol sale 2023-06-30 2023-06-30 2026-08-31 7960 E MAIN RD, LEROY, New York, 14482 Grocery Store

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 7960 EAST MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-09-11 Address 7960 EAST MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-09-11 Address 7960 EAST MAIN RD, LEROY, NY, 14482, USA (Type of address: Service of Process)
2016-09-06 2020-09-04 Address 11 OAKMARK CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-09-06 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240911004267 2024-09-11 BIENNIAL STATEMENT 2024-09-11
200904060581 2020-09-04 BIENNIAL STATEMENT 2020-09-01
160906010236 2016-09-06 CERTIFICATE OF INCORPORATION 2016-09-06

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
26627.00
Total Face Value Of Loan:
26627.00
Date:
2020-06-01
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:
21700.00
Total Face Value Of Loan:
375000.00
Date:
2020-05-02
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:
22900.00
Total Face Value Of Loan:
22900.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26627
Current Approval Amount:
26627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26854.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22900
Current Approval Amount:
22900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23106.74

Date of last update: 24 Mar 2025

Sources: New York Secretary of State