Search icon

CHASMUR SUPERMARKETS, INC.

Company Details

Name: CHASMUR SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1986 (38 years ago)
Entity Number: 1119354
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 10-15 FORT SALONGA RD, FT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORT SALONGA MARKET DOS Process Agent 10-15 FORT SALONGA RD, FT SALONGA, NY, United States, 11768

Chief Executive Officer

Name Role Address
CHARLES REICHERT Chief Executive Officer 10-15 FORT SALONGA RD, FT SALONGA, NY, United States, 11768

Licenses

Number Type Date Last renew date End date Address Description
471059 Retail grocery store No data No data No data 101 SOUTH ST, GREENPORT, NY, 11944 No data
0081-21-110433 Alcohol sale 2024-07-11 2024-07-11 2027-07-31 101 SOUTH STREET, GREENPORT, New York, 11944 Grocery Store

History

Start date End date Type Value
1995-05-17 2002-11-07 Address 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, 1656, USA (Type of address: Chief Executive Officer)
1995-05-17 2002-11-07 Address 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, 1656, USA (Type of address: Principal Executive Office)
1995-05-17 2002-11-07 Address 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, 1656, USA (Type of address: Service of Process)
1986-10-15 1995-05-17 Address 1101 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081010002531 2008-10-10 BIENNIAL STATEMENT 2008-10-01
060927002446 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041110002146 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021107002524 2002-11-07 BIENNIAL STATEMENT 2002-10-01
001003002231 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981001002167 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961021002368 1996-10-21 BIENNIAL STATEMENT 1996-10-01
950517002124 1995-05-17 BIENNIAL STATEMENT 1993-10-01
B412748-4 1986-10-15 CERTIFICATE OF INCORPORATION 1986-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-16 GREENPORT IGA 101 SOUTH ST, GREENPORT, Suffolk, NY, 11944 A Food Inspection Department of Agriculture and Markets No data
2022-11-14 GREENPORT IGA 101 SOUTH ST, GREENPORT, Suffolk, NY, 11944 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
3606217203 2020-04-27 0235 PPP 101 South Street, Greenport, NY, 11944
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278000
Loan Approval Amount (current) 278000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 28
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281297.39
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State