Search icon

UMA CONVENIENCE INC.

Company Details

Name: UMA CONVENIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2018 (7 years ago)
Entity Number: 5296013
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 116 MAIN STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIGNESH PATEL Chief Executive Officer 116 MAIN STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
UMA CONVENIENCE INC. DOS Process Agent 116 MAIN STREET, NYACK, NY, United States, 10960

Licenses

Number Type Date Last renew date End date Address Description
734867 Retail grocery store No data No data No data 116 MAIN ST. -, PHILMONT COOPERATIVE, NYACK, NY, 10960 No data
0081-21-208685 Alcohol sale 2024-04-25 2024-04-25 2027-04-30 116 MAIN ST, NYACK, New York, 10960 Grocery Store

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 116 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 116 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-29 Address 116 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-29 Address 116 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-08-28 2023-09-05 Address 116 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2018-03-01 2023-09-05 Address 116 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-03-01 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240329001045 2024-03-29 BIENNIAL STATEMENT 2024-03-29
230905000025 2023-09-05 BIENNIAL STATEMENT 2022-03-01
200828060068 2020-08-28 BIENNIAL STATEMENT 2020-03-01
180301000664 2018-03-01 CERTIFICATE OF INCORPORATION 2018-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-28 CARDS PLUS 116 MAIN ST. - PHILMONT COOPERATI, NYACK, Rockland, NY, 10960 A Food Inspection Department of Agriculture and Markets No data
2024-04-18 CARDS PLUS 116 MAIN ST. - PHILMONT COOPERATI, NYACK, Rockland, NY, 10960 C Food Inspection Department of Agriculture and Markets 04F - 10-15 fresh appearing rat droppings are present on floor in back storage room.
2022-12-12 CARDS PLUS 116 MAIN ST. - PHILMONT COOPERATI, NYACK, Rockland, NY, 10960 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
7821697110 2020-04-14 0202 PPP 116 Main Street, Nyack, NY, 10960
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5479.68
Forgiveness Paid Date 2021-06-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State