Search icon

SOUTHOLD SUPERMARKETS, INC.

Company Details

Name: SOUTHOLD SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1992 (33 years ago)
Entity Number: 1603298
ZIP code: 11709
County: Suffolk
Place of Formation: New York
Address: MAIN RD, SOUTHOLD, NY, United States, 11709
Principal Address: 10-15 FORT SALONGA, FORT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN RD, SOUTHOLD, NY, United States, 11709

Chief Executive Officer

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

Licenses

Number Type Date Last renew date End date Address Description
470097 Retail grocery store No data No data No data 54500 MAIN RD, SOUTHOLD, NY, 11971 No data
0081-22-131037 Alcohol sale 2022-08-10 2022-08-10 2025-08-31 54560 MAIN ROAD, SOUTHOLD, New York, 11971 Grocery Store

History

Start date End date Type Value
1998-01-12 2008-01-17 Address 68 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
1998-01-12 2008-01-17 Address 68 BAYVILLE AVE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
1994-04-19 1998-01-12 Address 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
1994-04-19 1998-01-12 Address 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
1994-04-19 1998-01-12 Address 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120130002589 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100129002176 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080117002652 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060516003272 2006-05-16 BIENNIAL STATEMENT 2006-01-01
020107002435 2002-01-07 BIENNIAL STATEMENT 2002-01-01

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:
367000.00
Total Face Value Of Loan:
367000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367000
Current Approval Amount:
367000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
371322.44

Date of last update: 15 Mar 2025

Sources: New York Secretary of State