Search icon

ARDSLEY SNACK MART, INC.

Company Details

Name: ARDSLEY SNACK MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161390
ZIP code: 10594
County: Westchester
Place of Formation: New York
Principal Address: 25 ST CHARLES STREET, THORNWOOD, NY, United States, 10594
Address: 25 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMMY ELJAMAL Chief Executive Officer 25 ST CHARLES STREET, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

Licenses

Number Type Date Last renew date End date Address Description
552454 Retail grocery store No data No data No data 730 SAW MILL RIVER RD, ARDSLEY, NY, 10502 No data
0081-21-113518 Alcohol sale 2024-05-28 2024-05-28 2027-05-31 730 SAW MILL RIVER RD, ARDSLEY, New York, 10502 Grocery Store

History

Start date End date Type Value
2013-02-27 2020-03-19 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2007-04-27 2013-02-27 Address 25 ST CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220713002548 2022-07-13 BIENNIAL STATEMENT 2021-02-01
200319060176 2020-03-19 BIENNIAL STATEMENT 2019-02-01
130227002525 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110421002400 2011-04-21 BIENNIAL STATEMENT 2011-02-01
090126002584 2009-01-26 BIENNIAL STATEMENT 2009-02-01
080711000466 2008-07-11 CERTIFICATE OF AMENDMENT 2008-07-11
070427002769 2007-04-27 BIENNIAL STATEMENT 2007-02-01
050208000624 2005-02-08 CERTIFICATE OF INCORPORATION 2005-02-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-18 ARDSLEY SNACK MART 730 SAW MILL RIVER RD, ARDSLEY, Westchester, NY, 10502 B Food Inspection Department of Agriculture and Markets 13C - Store packed bread rolls displayed for sale are not properly labelled as follows: labels lack name of packer, net weight, and list of ingredients.
2023-11-13 ARDSLEY SNACK MART 730 SAW MILL RIVER RD, ARDSLEY, Westchester, NY, 10502 C Food Inspection Department of Agriculture and Markets 03D - Handwash sinks in establishment lacks hot water. Temperature at tap is 62°F.
2023-10-24 ARDSLEY SNACK MART 730 SAW MILL RIVER RD, ARDSLEY, Westchester, NY, 10502 C Food Inspection Department of Agriculture and Markets 15A - Cappuccino machine in retail area has a moderate build-up of dried product residues on food contact surfaces.
2022-09-29 ARDSLEY SNACK MART 730 SAW MILL RIVER RD, ARDSLEY, Westchester, NY, 10502 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
5671087403 2020-05-12 0202 PPP 25 ST CHARLES STREET, THORNWOOD, NY, 10594
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59500
Loan Approval Amount (current) 59500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59907.53
Forgiveness Paid Date 2021-01-20
5589858308 2021-01-25 0202 PPS 25 Saint Charles St, Thornwood, NY, 10594-1009
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69797.5
Loan Approval Amount (current) 69797.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 8
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70300.42
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State