Search icon

NORTH SHORE FARMS #1 LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE FARMS #1 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (18 years ago)
Entity Number: 3608905
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 90 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH SHORE FARMS #1, LTD DOS Process Agent 90 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11030

Chief Executive Officer

Name Role Address
N KATOPODIS Chief Executive Officer 90 HORACE HARDING BLVD, GREAT NECK, NY, United States, 11030

Licenses

Number Type Date Last renew date End date Address Description
283385 Retail grocery store No data No data No data 90 HORACE HARDING BLVD, GREAT NECK, NY, 11020 No data
0081-23-122421 Alcohol sale 2023-01-24 2023-01-24 2026-01-31 90 HORACE HARDING BLVD, GREAT NECK, New York, 11020 Grocery Store

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 90 HORACE HARDING BLVD, GREAT NECK, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 190 GLEN COVE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-08 2024-11-07 Address 190 GLEN COVE AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003651 2024-11-07 BIENNIAL STATEMENT 2024-11-07
220209000627 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200225060227 2020-02-25 BIENNIAL STATEMENT 2019-12-01
120608002435 2012-06-08 BIENNIAL STATEMENT 2011-12-01
071224000389 2007-12-24 CERTIFICATE OF INCORPORATION 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
485215.00
Total Face Value Of Loan:
485215.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$485,215
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$485,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$491,495.84
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $485,215

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State