Search icon

N & M MART CORP.

Company Details

Name: N & M MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2018 (7 years ago)
Entity Number: 5331829
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1348 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 509 LEIGION DR, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N & M MART CORP. DOS Process Agent 1348 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
NARINDER SINGH Chief Executive Officer 1348 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Licenses

Number Type Date Last renew date End date Address Description
734352 Retail grocery store No data No data No data 1348 CENTRAL AVENUE, ALBANY, NY, 12205 No data
0081-21-200688 Alcohol sale 2024-06-17 2024-06-17 2027-06-30 1348 CENTRAL AVE, ALBANY, New York, 12205 Grocery Store

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 1348 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-09-04 Address 1348 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-09-04 Address 1348 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-04-30 2023-06-15 Address 1348 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-04-30 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904002988 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230615002656 2023-06-15 BIENNIAL STATEMENT 2022-04-01
180430000405 2018-04-30 CERTIFICATE OF INCORPORATION 2018-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-10 N & M MART 1348 CENTRAL AVENUE, ALBANY, Albany, NY, 12205 A Food Inspection Department of Agriculture and Markets No data
2023-05-18 N & M MART 1348 CENTRAL AVENUE, ALBANY, Albany, NY, 12205 A Food Inspection Department of Agriculture and Markets No data
2023-02-22 N & M MART 1348 CENTRAL AVENUE, ALBANY, Albany, NY, 12205 C Food Inspection Department of Agriculture and Markets 15F - Several retail area shelves displaying food have moderate buildup of dust.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6480667108 2020-04-14 0248 PPP 1348 Central Avenue, Albany, NY, 12205
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) 10400
Loan Approval Amount (current) 10400
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 Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10522.24
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State