Search icon

2000 NORTH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2000 NORTH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2003 (22 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
31464.07
Total Face Value Of Loan:
31464.07
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-14
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:
30792.00
Total Face Value Of Loan:
30792.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30792
Current Approval Amount:
30792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31145.48
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31464.07
Current Approval Amount:
31464.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31794.23

Court Cases

Court Case Summary

Filing Date:
2011-10-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
2000 NORTH CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State