Search icon

7-Eleven, Inc.

Company Details

Name: 7-Eleven, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jul 1970 (55 years ago)
Identification Number: 000024419
Place of Formation: TEXAS
Principal Address: 3200 HACKBERRY ROAD, IRVING, TX, 75063, USA
Purpose: RETAIL CONVENIENCE STORES
Fictitious names: 7-Eleven Stores (trading name, 1987-07-14 - 1994-06-29)
Historical names: The Southland Corporation

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery (except Convenience) Stores

This industry comprises establishments generally known as supermarkets and grocery stores primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
STANLEY REYNOLDS PRESIDENT 3200 HACKBERRY RD IRVING, TX 75063 USA

TREASURER

Name Role Address
AARON STRAHOTA TREASURER 3200 HACKBERRY RD IRVING, TX 75063 USA

ASST SECRETARY

Name Role Address
JENNIFER MENDOLA ASST SECRETARY 3200 HACKBERRY RD IRVING, TX 75063 USA
JAMES BAKER ASST SECRETARY 3200 HACKBERRY RD IRVING, TX 75063 USA

VICE PRESIDENT

Name Role Address
JAMES BAKER VICE PRESIDENT 3200 HACKBERRY RD IRVING, TX 75063 USA
AARON STRAHOTA VICE PRESIDENT 3200 HACKBERRY RD IRVING, TX 75063 USA

DIRECTOR

Name Role Address
STANLEY REYNOLDS DIRECTOR 3200 HACKBERRY RD IRVING, TX 75063 USA

Events

Type Date Old Value New Value
Name Change 1999-06-17 The Southland Corporation 7-Eleven, Inc.

Filings

Number Name File Date
202452328390 Annual Report 2024-04-24
202333504970 Annual Report 2023-04-21
202216364820 Annual Report 2022-04-29
202187826930 Annual Report 2021-01-26
202032860070 Annual Report 2020-01-23
201987540570 Annual Report 2019-02-26
201859333440 Annual Report 2018-02-27
201734279830 Annual Report 2017-02-16
201692607250 Annual Report 2016-02-16
201566368490 Statement of Change of Registered/Resident Agent Office 2015-07-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0012411P0003 2011-02-28 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_N0012411P0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5396.75
Current Award Amount 5396.75
Potential Award Amount 5396.75

Description

Title NEW YORK TIMES
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient 7-ELEVEN, INC.
UEI ZTRYTM53CUK3
Recipient Address 135 CONNELL HWY, NEWPORT, NEWPORT, RHODE ISLAND, 028401313, UNITED STATES
PURCHASE ORDER AWARD N0012410P0002 2009-10-06 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_N0012410P0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8958.25
Current Award Amount 8958.25
Potential Award Amount 8958.25

Description

Title NEW YORK TIMES
NAICS Code 445120: CONVENIENCE STORES
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient 7-ELEVEN, INC.
UEI ZTRYTM53CUK3
Legacy DUNS 926061615
Recipient Address 135 CONNELL HWY, NEWPORT, NEWPORT, RHODE ISLAND, 028401313, UNITED STATES
PURCHASE ORDER AWARD N0012409P0027 2009-03-09 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_N0012409P0027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9754.50
Current Award Amount 9754.50
Potential Award Amount 9754.50

Description

Title NEW YORK TIMES
NAICS Code 445120: CONVENIENCE STORES
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient 7-ELEVEN, INC.
UEI ZTRYTM53CUK3
Legacy DUNS 926061615
Recipient Address 135 CONNELL HWY, NEWPORT, NEWPORT, RHODE ISLAND, 028401313, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8255927106 2020-04-15 0165 PPP 270 broad street, Providence, RI, 02903
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) 98800
Loan Approval Amount (current) 78900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02903-0300
Project Congressional District RI-02
Number of Employees 22
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79740.88
Forgiveness Paid Date 2021-05-25

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State