Search icon

NORTHSHORE MARKET PLACE, LTD.

Company Details

Name: NORTHSHORE MARKET PLACE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2003 (22 years ago)
Entity Number: 2928724
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 20 VANDERVENTER AVE SUITE #100 EAST, PORT WASHINGTON, NY, United States, 11050
Principal Address: 190 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH SHORE FARMS DOS Process Agent 20 VANDERVENTER AVE SUITE #100 EAST, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
NIKOLAOS KATOPODIS Chief Executive Officer 770 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0081-21-113423 Alcohol sale 2021-10-14 2021-10-14 2024-09-30 770 PORT WASHINGTON BLVD, PORT WASHINGTON, New York, 11050 Grocery Store

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 770 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address C/O NORTH SHORE FARMS, 190 GLEN COVE AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2012-06-22 2024-11-07 Address C/O NORTH SHORE FARMS, 190 GLEN COVE AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2012-06-22 2024-11-07 Address 190 GLEN COVE AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2005-09-16 2012-06-22 Address 69 CASTLE RIDGE RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003478 2024-11-07 BIENNIAL STATEMENT 2024-11-07
210715000888 2021-07-15 BIENNIAL STATEMENT 2021-07-15
200225060224 2020-02-25 BIENNIAL STATEMENT 2019-07-01
120622002659 2012-06-22 BIENNIAL STATEMENT 2011-07-01
090715002229 2009-07-15 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
732500.00
Total Face Value Of Loan:
732500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
732500
Current Approval Amount:
732500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
643752.07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State