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 (39 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278000.00
Total Face Value Of Loan:
278000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278000
Current Approval Amount:
278000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281297.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State