Search icon

NEW ELMONT DISCOUNT STORE, INC.

Company Details

Name: NEW ELMONT DISCOUNT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186740
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 405 HEMPSTEAD TURNPIKE, 485 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003
Principal Address: 485 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW ELMONT DISCOUNT STORE, INC. DOS Process Agent 405 HEMPSTEAD TURNPIKE, 485 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
SYED ALI Chief Executive Officer 485 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

Licenses

Number Type Address
282448 Retail grocery store 485 HEMPSTEAD TPK, ELMONT, NY, 11003

History

Start date End date Type Value
2009-04-14 2011-04-26 Address 88 MICHELLE DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2009-04-14 2013-08-02 Address 405 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2005-04-05 2009-04-14 Address 485 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2005-04-05 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211222002103 2021-12-22 BIENNIAL STATEMENT 2021-12-22
130802006223 2013-08-02 BIENNIAL STATEMENT 2013-04-01
110426003050 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090414003683 2009-04-14 BIENNIAL STATEMENT 2009-04-01
050405000385 2005-04-05 CERTIFICATE OF INCORPORATION 2005-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-08 ELMONT DISCOUNT DEPARTM 485 HEMPSTEAD TPK, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2023-01-18 ELMONT DISCOUNT DEPARTM 485 HEMPSTEAD TPK, ELMONT, Nassau, NY, 11003 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
9368688005 2020-07-07 0235 PPP 485 Hempstead Turnpike, Elmont, NY, 11003-1636
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16229
Loan Approval Amount (current) 16229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Elmont, NASSAU, NY, 11003-1636
Project Congressional District NY-04
Number of Employees 6
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16425.97
Forgiveness Paid Date 2021-09-27
6385428409 2021-02-10 0235 PPS 485 Hempstead Tpke, Elmont, NY, 11003-1671
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16230
Loan Approval Amount (current) 16230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-1671
Project Congressional District NY-04
Number of Employees 6
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16716.9
Forgiveness Paid Date 2024-02-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State