Search icon

NORTH SHORE FARMS #1 LTD.

Company Details

Name: NORTH SHORE FARMS #1 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (17 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
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

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485215
Current Approval Amount:
485215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
491495.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State