Search icon

WESTSIDE SUPERMARKET OF HUNTINGTON LTD.

Company Details

Name: WESTSIDE SUPERMARKET OF HUNTINGTON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1999 (26 years ago)
Entity Number: 2380838
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 205 WALL ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS ZOITAS Chief Executive Officer 205 WALL ST, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
KONSTANTINOS ZOITAS DOS Process Agent 205 WALL ST, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0071-23-133082 Alcohol sale 2023-09-18 2023-09-18 2026-09-30 205 WALL STREET, HUNTINGTON, New York, 11743 Grocery Store

History

Start date End date Type Value
2021-08-03 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-10 2007-05-25 Address 205 WALL ST, H8UNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-06-10 2021-01-04 Address 205 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1999-05-21 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-21 2003-06-10 Address 98-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060123 2021-01-04 BIENNIAL STATEMENT 2019-05-01
191008002018 2019-10-08 BIENNIAL STATEMENT 2019-05-01
130617002178 2013-06-17 BIENNIAL STATEMENT 2013-05-01
110525002980 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090429002927 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070525002453 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050622002604 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030610002658 2003-06-10 BIENNIAL STATEMENT 2003-05-01
990521000124 1999-05-21 CERTIFICATE OF INCORPORATION 1999-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8767217109 2020-04-15 0235 PPP 205 WALL ST, HUNTINGTON, NY, 11743-2060
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440800
Loan Approval Amount (current) 440800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2060
Project Congressional District NY-01
Number of Employees 63
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 446603.87
Forgiveness Paid Date 2021-08-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State