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)
2008-05-15 2014-07-15 Address 25 ST 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: Principal Executive Office)
1996-05-28 2008-05-15 Address BROADWAY & MARBLE AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1996-05-28 2008-05-15 Address BROADWAY & MARBLE AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1994-05-10 2008-05-15 Address BROADWAY & MARBLE AVENUES, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

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
100527002482 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080515002005 2008-05-15 BIENNIAL STATEMENT 2008-05-01
061204000534 2006-12-04 CERTIFICATE OF AMENDMENT 2006-12-04
060515002208 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040518002705 2004-05-18 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-08 THORNWOOD SNACK MART 19 MARBLE AVE, THORNWOOD, Westchester, NY, 10594 A Food Inspection Department of Agriculture and Markets No data
2023-01-12 THORNWOOD SNACK MART 19 MABLE AVE, THORNWOOD, Westchester, NY, 10594 A Food Inspection Department of Agriculture and Markets No data
2022-02-03 THORNWOOD SNACK MART 19 MABLE AVE, THORNWOOD, Westchester, NY, 10594 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781087207 2020-04-28 0202 PPP 25 SAINT CHARLES ST, THORNWOOD, NY, 10594
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40345
Loan Approval Amount (current) 40345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40677.71
Forgiveness Paid Date 2021-03-05
5752828300 2021-01-25 0202 PPS 25 Saint Charles St, Thornwood, NY, 10594-1009
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40347.5
Loan Approval Amount (current) 40347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40642.64
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State