Search icon

NORTHPORT FOOD & CONVENIENT INC.

Company Details

Name: NORTHPORT FOOD & CONVENIENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3173912
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2031 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2031 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
SACHIN ARORA Chief Executive Officer 2031 JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Type Date Last renew date End date Address Description
0081-25-101227 Alcohol sale 2025-01-21 2025-01-21 2027-12-31 2031 Jericho Tpke, East Northport, NY, 11731 Grocery Store
0524-24-39111 Alcohol sale 2024-12-13 2024-12-13 2025-03-18 2031 Jericho Tpke, East Northport, NY, 11731 Temporary retail
0524-24-27808 Alcohol sale 2024-09-10 2024-09-10 2024-12-18 2031 Jericho Tpke, East Northport, NY, 11731 Temporary retail
0524-24-18566 Alcohol sale 2024-06-20 2024-06-20 2024-09-18 2031 Jericho Tpke, East Northport, NY, 11731 Temporary retail

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 2031 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2009-03-27 2024-08-27 Address 2031 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2009-03-27 2024-08-27 Address 2031 JERICHO TPKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2007-04-18 2009-03-27 Address 212 MELANIE DR, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2007-04-18 2009-03-27 Address 212 MELANIE DR, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2005-03-08 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-08 2009-03-27 Address GARY SHAH, 2031 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827000611 2024-08-27 BIENNIAL STATEMENT 2024-08-27
130408002338 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110412002498 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090327002714 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070418002534 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050308000437 2005-03-08 CERTIFICATE OF INCORPORATION 2005-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6364928407 2021-02-10 0235 PPS 2031 Jericho Tpke, East Northport, NY, 11731-6278
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-6278
Project Congressional District NY-01
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16360.41
Forgiveness Paid Date 2021-10-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State