Search icon

LAKESIDE FOOD MART INC

Company Details

Name: LAKESIDE FOOD MART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5126905
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8156 oak leaf lane, Clarence, NY, United States, 14221
Principal Address: 8156 oak leaf lane, buffalo, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARANJIT SANDHUR DOS Process Agent 8156 oak leaf lane, Clarence, NY, United States, 14221

Chief Executive Officer

Name Role Address
CHARANJIT SANDHUR Chief Executive Officer 8156 OAK LEAF LANE, BUFFALO, NY, United States, 14221

Licenses

Number Type Date Last renew date End date Address Description
0081-24-330575 Alcohol sale 2024-09-27 2024-09-27 2027-08-31 890 Center St, Lewiston, New York, 14092 Grocery Store
0524-24-10713 Alcohol sale 2024-07-10 2024-07-10 2024-10-19 890 Center St, Lewiston, NY, 14092 Temporary retail

History

Start date End date Type Value
2017-04-27 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-27 2024-03-07 Address 8156 OAK LEAF LANE, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002009 2024-03-07 BIENNIAL STATEMENT 2024-03-07
170427010097 2017-04-27 CERTIFICATE OF INCORPORATION 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
13342.00
Total Face Value Of Loan:
13342.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13342
Current Approval Amount:
13342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13496.26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State