Search icon

TARRYTOWN SNACK MART INC.

Company Details

Name: TARRYTOWN SNACK MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2007 (18 years ago)
Entity Number: 3486059
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 25 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594
Principal Address: 25 ST CHARLES STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

Licenses

Number Type Date Last renew date End date Address Description
552333 Retail grocery store No data No data No data 440 S BROADWAY, TARRYTOWN, NY, 10591 No data
0081-20-109984 Alcohol sale 2024-02-27 2024-02-27 2027-01-31 440 S BROADWAY, TARRYTOWN, New York, 10591 Grocery Store

History

Start date End date Type Value
2011-04-20 2020-03-19 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2009-03-06 2011-04-20 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220713002606 2022-07-13 BIENNIAL STATEMENT 2021-03-01
200319060179 2020-03-19 BIENNIAL STATEMENT 2019-03-01
130408002188 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110420002377 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090306002875 2009-03-06 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
39225.00
Total Face Value Of Loan:
39225.00
Date:
2020-04-28
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:
39220.00
Total Face Value Of Loan:
39220.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39225
Current Approval Amount:
39225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39474.32
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39220
Current Approval Amount:
39220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39544.51

Date of last update: 28 Mar 2025

Sources: New York Secretary of State