Search icon

2000 NORTH CORP.

Company Details

Name: 2000 NORTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2003 (21 years ago)
Entity Number: 2974758
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 2000 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EKREM S. CELIKOYAR Chief Executive Officer 2000 COUNTRY ROAD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
2000 NORTH CORP. DOS Process Agent 2000 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Date Last renew date End date Address Description
472348 Retail grocery store No data No data No data 2000 CTY RD 39, SOUTHAMPTON, NY, 11968 No data
0081-22-128334 Alcohol sale 2022-04-12 2022-04-12 2025-05-31 2000 COUNTY ROAD 39, SOUTHAMPTON, New York, 11968 Grocery Store

History

Start date End date Type Value
2017-11-07 2019-11-14 Address 500 TOWNLINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-12-20 2017-11-07 Address 2000 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-11-20 2013-12-20 Address 2000 COUNTRY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-11-20 2013-12-20 Address 2000 COUNTY ROAD #39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2005-12-27 2007-11-20 Address 2000 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2005-12-27 2007-11-20 Address 2000 COUNTRY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-11-07 2007-11-20 Address 1445 RT. 112, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191114060208 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171107006331 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102006901 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131220006116 2013-12-20 BIENNIAL STATEMENT 2013-11-01
111216002870 2011-12-16 BIENNIAL STATEMENT 2011-11-01
091112002247 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071120002297 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051227002281 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031107000259 2003-11-07 CERTIFICATE OF INCORPORATION 2003-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 GAS HAMPTON 2000 CTY RD 39, SOUTHAMPTON, Suffolk, NY, 11968 A Food Inspection Department of Agriculture and Markets No data
2022-03-28 GAS HAMPTON 2000 CTY RD 39, SOUTHAMPTON, Suffolk, NY, 11968 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
6186367405 2020-05-14 0235 PPP 2000 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5206
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30792
Loan Approval Amount (current) 30792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5206
Project Congressional District NY-01
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31145.48
Forgiveness Paid Date 2021-07-09
2192878301 2021-01-20 0235 PPS 2000 County Road 39, Southampton, NY, 11968-5206
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31464.07
Loan Approval Amount (current) 31464.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5206
Project Congressional District NY-01
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31794.23
Forgiveness Paid Date 2022-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105251 Fair Labor Standards Act 2011-10-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-27
Termination Date 2011-11-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name 2000 NORTH CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State