Search icon

HAMILTON WHOLE FOODS LTD.

Company Details

Name: HAMILTON WHOLE FOODS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1991 (34 years ago)
Entity Number: 1519806
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: 28 BROAD ST, HAMILTON, NY, United States, 13346
Principal Address: 28 BROAD STREET, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAMILTON WHOLE FOODS LTD. DOS Process Agent 28 BROAD ST, HAMILTON, NY, United States, 13346

Chief Executive Officer

Name Role Address
MONICA COSTA Chief Executive Officer 28 BROAD STREET, HAMILTON, NY, United States, 13346

Licenses

Number Type Address
255180 Retail grocery store 28 BROAD ST, HAMILTON, NY, 13346

History

Start date End date Type Value
2009-02-23 2011-04-06 Address 28 BROAD ST, HAMILTON, NY, 13346, 1321, USA (Type of address: Chief Executive Officer)
1993-06-10 2009-02-23 Address 28 BROAD STREET, HAMILTON, NY, 13346, 1321, USA (Type of address: Chief Executive Officer)
1993-06-10 2017-03-08 Address 28 BROAD STREET, HAMILTON, NY, 13346, 1321, USA (Type of address: Service of Process)
1993-04-29 1993-06-10 Address 28 BROAD STREET, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office)
1993-04-29 1993-06-10 Address 28 BROAD STREET, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190312060822 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170308006475 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150303007329 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130314006654 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110406002691 2011-04-06 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
12840.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
26180.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State