Search icon

NEWBURGH FOOD MART, INC.

Company Details

Name: NEWBURGH FOOD MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2002 (22 years ago)
Entity Number: 2833114
ZIP code: 12561
County: Orange
Place of Formation: New York
Address: 536 MAIN STREET, NEW PALTZ, NY, United States, 12561
Principal Address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALEH (SAM) EL JAMAL Chief Executive Officer 536 MAIN ST, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 536 MAIN STREET, NEW PALTZ, NY, United States, 12561

Licenses

Number Type Date Last renew date End date Address Description
330934 Retail grocery store No data No data No data 32 E MAIN ST, WASHINGTONVILLE, NY, 10992 No data
330901 Retail grocery store No data No data No data 219 MAIN ST, HIGHLAND FALLS, NY, 10928 No data
0082-23-241317 Alcohol sale 2023-05-05 2023-05-05 2026-05-31 32 E MAIN STREET, WASHINGTONVILLE, New York, 10992 Drug Store
0081-22-230668 Alcohol sale 2022-09-07 2022-09-07 2025-08-31 219 MAIN STREET, HIGHLAND FALLS, New York, 10928 Grocery Store

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-27 2024-08-30 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2002-11-12 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-12 2024-08-30 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830015907 2024-08-30 BIENNIAL STATEMENT 2024-08-30
081103002528 2008-11-03 BIENNIAL STATEMENT 2008-11-01
070808002331 2007-08-08 BIENNIAL STATEMENT 2006-11-01
050127002227 2005-01-27 BIENNIAL STATEMENT 2004-11-01
021112000271 2002-11-12 CERTIFICATE OF INCORPORATION 2002-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-31 SUNOCO A-PLUS MINI MART 32 E MAIN ST, WASHINGTONVILLE, Orange, NY, 10992 A Food Inspection Department of Agriculture and Markets No data
2024-07-12 SUNOCO A-PLUS MINI MART 32 E MAIN ST, WASHINGTONVILLE, Orange, NY, 10992 C Food Inspection Department of Agriculture and Markets 13C - Containers of store packed salads displayed for sale in retail cooler are not properly labelled as follows: labels lack name and address of manufacturer, list of ingredients, and net weight.
2023-05-04 SUNOCO A-PLUS MINI MART 32 E MAIN ST, WASHINGTONVILLE, Orange, NY, 10992 A Food Inspection Department of Agriculture and Markets No data
2023-04-10 NEWBURGH FOOD MART 219 MAIN ST, HIGHLAND FALLS, Orange, NY, 10928 A Food Inspection Department of Agriculture and Markets No data
2023-02-09 SUNOCO A-PLUS MINI MART 32 E MAIN ST, WASHINGTONVILLE, Orange, NY, 10992 B Food Inspection Department of Agriculture and Markets 11B - Food worker in the deli is observed working with ineffective hair restraints.
2022-02-10 SUNOCO A-PLUS MINI MART 32 E MAIN ST, WASHINGTONVILLE, Orange, NY, 10992 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
7246908503 2021-03-05 0202 PPS 32 E Main St, Washingtonville, NY, 10992-1239
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41935
Loan Approval Amount (current) 41935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Washingtonville, ORANGE, NY, 10992-1239
Project Congressional District NY-18
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42393.41
Forgiveness Paid Date 2022-04-14
5050577710 2020-05-01 0202 PPP 32 E MAIN ST, WASHINGTONVILLE, NY, 10992-1239
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WASHINGTONVILLE, ORANGE, NY, 10992-1239
Project Congressional District NY-18
Number of Employees 9
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State