Search icon

PORTCHESTER MARKET CORP.

Company Details

Name: PORTCHESTER MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039607
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 16 GRACE CHURCH STREET, PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 GRACE CHURCH STREET, PORTCHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JUAN CEPEDA Chief Executive Officer 16 GRACE CHURCH STREET, PORTCHESTER, NY, United States, 10573

Licenses

Number Type Date Last renew date End date Address Description
550410 Retail grocery store No data No data No data 16 GRACE CHURCH ST, PORT CHESTER, NY, 10573 No data
0081-21-110422 Alcohol sale 2023-10-30 2023-10-30 2026-10-31 16 GRACE CHURCH ST, PORT CHESTER, New York, 10573 Grocery Store

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 16 GRACE CHURCH STREET, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2022-02-11 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-17 2023-09-21 Address 16 GRACE CHURCH STREET, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1998-08-17 2016-09-26 Address 28 SUTTON DRIVE W, GLENBROOK, CT, 06906, USA (Type of address: Principal Executive Office)
1996-06-17 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-17 2023-09-21 Address 16 GRACE CHURCH STREET, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921002550 2023-09-21 BIENNIAL STATEMENT 2022-06-01
180604008145 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160926002008 2016-09-26 BIENNIAL STATEMENT 2016-06-01
020904002274 2002-09-04 BIENNIAL STATEMENT 2002-06-01
000707002274 2000-07-07 BIENNIAL STATEMENT 2000-06-01
980817002262 1998-08-17 BIENNIAL STATEMENT 1998-06-01
960617000066 1996-06-17 CERTIFICATE OF INCORPORATION 1996-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-08 PORTCHESTER MARKET 16 GRACE CHURCH ST, PORT CHESTER, Westchester, NY, 10573 A Food Inspection Department of Agriculture and Markets No data
2022-07-25 PORTCHESTER MARKET 16 GRACE CHURCH ST, PORT CHESTER, Westchester, NY, 10573 A Food Inspection Department of Agriculture and Markets No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3497615006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PORTCHESTER MARKET CORP.
Recipient Name Raw PORTCHESTER MARKET CORP.
Recipient Address 16 GRACE CHURCH ST. LLC., PORT CHESTER, WESTCHESTER, NEW YORK, 10573-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10679.00
Face Value of Direct Loan 499000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5790878000 2020-06-29 0202 PPP 16 Grace Church Street, Port Chester, NY, 10573-4912
Loan Status Date 2022-02-02
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4912
Project Congressional District NY-16
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2023695 Intrastate Non-Hazmat 2010-04-21 160000 2010 1 1 Private(Property)
Legal Name PORTCHESTER MARKET CORP
DBA Name -
Physical Address 16 GRACE CHURCH ST, PORTCHESTER, NY, 10573, US
Mailing Address 16 GRACE CHURCH ST, PORTCHESTER, NY, 10573, US
Phone (917) 337-7439
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State