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

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-05-03
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16360.41

Date of last update: 29 Mar 2025

Sources: New York Secretary of State