Search icon

SYLVESTER & CO. RETAIL, INC.

Company Details

Name: SYLVESTER & CO. RETAIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1997 (28 years ago)
Entity Number: 2154636
ZIP code: 10606
County: Suffolk
Place of Formation: New York
Address: 10 Bank Street Suite 560, White Plains, NY, United States, 10606
Principal Address: 103 MAIN ST., SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street Suite 560, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
LYNDA SYLVESTER Chief Executive Officer 103 MAIN ST., SAG HARBOR, NY, United States, 11963

Licenses

Number Type Address
471817 Retail grocery store 103 MAIN ST, SAG HARBOR, NY, 11963

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 103 MAIN ST., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2001-06-15 2023-12-20 Address 103 MAIN ST., SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2000-01-10 2001-06-15 Address HENRY STREET, P.O. BOX 1192, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2000-01-10 2001-06-15 Address HENRY ST, PO BOX 1192, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1997-06-19 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-19 2023-12-20 Address 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220001346 2023-12-20 BIENNIAL STATEMENT 2023-12-20
030604002698 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010615002005 2001-06-15 BIENNIAL STATEMENT 2001-06-01
000110002232 2000-01-10 BIENNIAL STATEMENT 1999-06-01
970619000034 1997-06-19 CERTIFICATE OF INCORPORATION 1997-06-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-22 SYLVESTER & CO 103 MAIN ST, SAG HARBOR, Suffolk, NY, 11963 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
5864427002 2020-04-06 0235 PPP 103 Main St, SAG HARBOR, NY, 11963-3016
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-3016
Project Congressional District NY-01
Number of Employees 16
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62202.17
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State