Search icon

H.P. NORTH FORK STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.P. NORTH FORK STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1992 (33 years ago)
Entity Number: 1608078
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 12250 MAIN ROAD, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER K PETERSON Chief Executive Officer 12250 MAIN ROAD, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
WALTER KEITH PETERSON DOS Process Agent 12250 MAIN ROAD, MATTITUCK, NY, United States, 11952

Form 5500 Series

Employer Identification Number (EIN):
113096295
Plan Year:
2020
Number Of Participants:
3
Sponsors DBA Name:
HANDY PANTRY 10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors DBA Name:
HANDY PANTRY 10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors DBA Name:
HANDY PANTRY 10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors DBA Name:
HANDY PANTRY 10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors DBA Name:
HANDY PANTRY 10
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
470175 Retail grocery store No data No data No data 12250 RT 25, MATTITUCK, NY, 11952 No data
0071-22-107967 Alcohol sale 2022-04-07 2022-04-07 2025-04-30 12250 RTE 25, MATTITUCK, New York, 11952 Grocery Store

History

Start date End date Type Value
2014-03-11 2016-09-14 Address 12250 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1998-02-09 2016-09-14 Address 12250 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1993-05-13 2014-03-11 Address 12250 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1993-05-13 2016-09-14 Address 12250 ROUTE 25, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
1992-02-03 1998-02-09 Address 101 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181203007293 2018-12-03 BIENNIAL STATEMENT 2018-02-01
160914006101 2016-09-14 BIENNIAL STATEMENT 2016-02-01
140311006549 2014-03-11 BIENNIAL STATEMENT 2014-02-01
120409002255 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100304002597 2010-03-04 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
66675.00
Total Face Value Of Loan:
66675.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66675
Current Approval Amount:
66675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67179.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State