Search icon

THORNWOOD SNACK MART, INC.

Company Details

Name: THORNWOOD SNACK MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1994 (31 years ago)
Entity Number: 1819020
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 19 Marble Ave, THORNWOOD, NY, United States, 10594
Principal Address: 17 Main Street, Suite 153, South Salem, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMMY ELJAMAL Chief Executive Officer 19 MARBLE AVE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THORNWOOD SNACK MART, INC DOS Process Agent 19 Marble Ave, THORNWOOD, NY, United States, 10594

Licenses

Number Type Date Last renew date End date Address Description
551541 Retail grocery store No data No data No data 19 MARBLE AVE, THORNWOOD, NY, 10594 No data
0081-22-131215 Alcohol sale 2022-02-02 2022-02-02 2025-02-28 19 MARBLE AVE, THORNWOOD, New York, 10594 Grocery Store

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 19 MARBLE AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2014-07-15 2024-05-03 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2014-07-15 2024-05-03 Address 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2008-05-15 2014-07-15 Address 25 ST CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503000614 2024-05-03 BIENNIAL STATEMENT 2024-05-03
180502007230 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006765 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140715006418 2014-07-15 BIENNIAL STATEMENT 2014-05-01
121207002304 2012-12-07 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
40347.50
Total Face Value Of Loan:
40347.50
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:
40345.00
Total Face Value Of Loan:
40345.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40345
Current Approval Amount:
40345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40677.71
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40347.5
Current Approval Amount:
40347.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40642.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State