Search icon

WEBSTER FOOD MART INC.

Company Details

Name: WEBSTER FOOD MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2008 (17 years ago)
Entity Number: 3723455
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 25 8TH STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 210 WEBSTER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEBSTER FOOD MART INC. DOS Process Agent 25 8TH STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
VISHAL KUMAR Chief Executive Officer 210 WEBSTER AVE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
552429 Retail grocery store No data No data No data 210 WEBSTER AVE, NEW ROCHELLE, NY, 10801 No data
0081-21-113432 Alcohol sale 2024-03-20 2024-03-20 2027-03-31 210 WEBSTER AVENUE, NEW ROCHELLE, New York, 10801 Grocery Store

History

Start date End date Type Value
2008-09-22 2018-09-11 Address 210 WEBSTER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180911006550 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160902006714 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140930006309 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120919002291 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101101003137 2010-11-01 BIENNIAL STATEMENT 2010-09-01
080922000734 2008-09-22 CERTIFICATE OF INCORPORATION 2008-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-13 WEBSTER FOOD MART 210 WEBSTER AVE, NEW ROCHELLE, Westchester, NY, 10801 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
4099307303 2020-04-29 0202 PPP 210 WEBSTER AVENUE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24709.07
Forgiveness Paid Date 2021-08-11
7350478407 2021-02-11 0202 PPS 210 Webster Ave, New Rochelle, NY, 10801-6113
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 58
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6113
Project Congressional District NY-16
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21444.2
Forgiveness Paid Date 2022-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State