Search icon

LONGSHOT FOOD MART, INC.

Company Details

Name: LONGSHOT FOOD MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1998 (27 years ago)
Entity Number: 2289313
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 621 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONGSHOT FOOD MART, INC. DOS Process Agent 621 ROUTE 6, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
RAYMOND R. DURMAZOLU Chief Executive Officer 11 EDWARD ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

Number Type Date Last renew date End date Address Description
370031 Retail grocery store No data No data No data 621 RT 6, MAHOPAC, NY, 10541 No data
0071-22-207360 Alcohol sale 2022-12-05 2022-12-05 2025-12-31 LAKEVIEW BUCKS HOLLOW RD RT 6, MAHOPAC, New York, 10541 Grocery Store

History

Start date End date Type Value
2006-08-04 2021-04-06 Address 621 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2004-09-02 2006-08-04 Address 695 SHENANDOAH RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2002-07-26 2004-09-02 Address 695 SHENANDOAH RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2002-07-26 2006-08-04 Address 621 RTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2002-07-26 2006-08-04 Address 621 RTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1998-08-17 2002-07-26 Address ROUTE 6 AND BUCKSHOLLOW ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060503 2021-04-06 BIENNIAL STATEMENT 2020-08-01
120814003064 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100902002341 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080730002323 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060804002098 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040902002466 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020726002527 2002-07-26 BIENNIAL STATEMENT 2002-08-01
980817000216 1998-08-17 CERTIFICATE OF INCORPORATION 1998-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-04 MAHOPAC BP 621 RT 6, MAHOPAC, Putnam, NY, 10541 A Food Inspection Department of Agriculture and Markets No data
2023-07-05 MAHOPAC BP 621 RT 6, MAHOPAC, Putnam, NY, 10541 A Food Inspection Department of Agriculture and Markets No data
2022-07-01 MAHOPAC BP 621 RT 6, MAHOPAC, Putnam, NY, 10541 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
4883998605 2021-03-20 0202 PPP 621 Route 6, Mahopac, NY, 10541-4794
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27541
Loan Approval Amount (current) 27541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-4794
Project Congressional District NY-17
Number of Employees 4
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27642.11
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State