Search icon

SOUTHDOWN ENCORE INC.

Company Details

Name: SOUTHDOWN ENCORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3032996
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 17 SAGAMORE RD, EAST NORWICH, NY, United States, 11732
Address: 235 WALL STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 WALL STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
TAMER OZKAN Chief Executive Officer 235 WALL ST, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0081-21-112699 Alcohol sale 2024-02-06 2024-02-06 2027-02-28 235 WALL ST, HUNTINGTON, New York, 11743 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
200304060223 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180817000291 2018-08-17 CERTIFICATE OF AMENDMENT 2018-08-17
180302006237 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160304006249 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140310006221 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120420002322 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100329002515 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080229002752 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060426002440 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040329000852 2004-03-29 CERTIFICATE OF INCORPORATION 2004-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6019968309 2021-01-26 0235 PPS 235 Wall St, Huntington, NY, 11743-2060
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34912
Loan Approval Amount (current) 34912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35132.49
Forgiveness Paid Date 2021-09-20
2292087704 2020-05-01 0235 PPP 235 WALL ST, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33150
Loan Approval Amount (current) 33150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33463.14
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State