Search icon

AYMAN MART INC.

Company Details

Name: AYMAN MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2017 (7 years ago)
Entity Number: 5227535
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 276 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 276 UNIONDALE AVE., UNIONDALE, NY, United States, 11553

Licenses

Number Type Address
721894 Retail grocery store 276 UNIONDALE, UNIONDALE, NY, 11553

Filings

Filing Number Date Filed Type Effective Date
171101000209 2017-11-01 CERTIFICATE OF INCORPORATION 2017-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-15 7 ELEVEN STORE #36887B 276 UNIONDALE, UNIONDALE, Nassau, NY, 11553 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
6066157407 2020-05-13 0235 PPP 276 UNIONDALE AVE, UNIONDALE, NY, 11553
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49567
Loan Approval Amount (current) 49567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 15
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50066.8
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State