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
070307000789 2007-03-07 CERTIFICATE OF INCORPORATION 2007-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-14 TARRYTOWN SNACK MART 440 S BROADWAY, TARRYTOWN, Westchester, NY, 10591 A Food Inspection Department of Agriculture and Markets No data
2022-08-11 TARRYTOWN SNACK MART 440 S BROADWAY, TARRYTOWN, Westchester, NY, 10591 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
6065808504 2021-03-02 0202 PPS 440 S Broadway, Tarrytown, NY, 10591-6005
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) 39225
Loan Approval Amount (current) 39225
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 Tarrytown, WESTCHESTER, NY, 10591-6005
Project Congressional District NY-16
Number of Employees 5
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 39474.32
Forgiveness Paid Date 2021-10-25
8947347208 2020-04-28 0202 PPP 25 SAINT CHARLES ST, THORNWOOD, NY, 10594
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39220
Loan Approval Amount (current) 39220
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 5
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 39544.51
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State