Search icon

G23 ENTERPRISES, INC.

Company Details

Name: G23 ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792731
ZIP code: 10573
County: Bronx
Place of Formation: New York
Address: 314 Boston Post Road, Port Chester, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G23 ENTERPRISES INC DOS Process Agent 314 Boston Post Road, Port Chester, NY, United States, 10573

Chief Executive Officer

Name Role Address
CHANDRA AMUNUGAMA Chief Executive Officer 314 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Address
552675 Retail grocery store 314 BOSTON POST RD, PORT CHESTER, NY, 10573

History

Start date End date Type Value
2009-03-31 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-31 2024-10-11 Address 813 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011003096 2024-10-11 BIENNIAL STATEMENT 2024-10-11
090331000213 2009-03-31 CERTIFICATE OF INCORPORATION 2009-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-13 SUNOCO A-PLUS 314 BOSTON POST RD, PORT CHESTER, Westchester, NY, 10573 A Food Inspection Department of Agriculture and Markets No data
2023-10-31 SUNOCO A-PLUS 314 BOSTON POST RD, PORT CHESTER, Westchester, NY, 10573 B Food Inspection Department of Agriculture and Markets 15C - Walk in cooler is not properly maintained as follows: interior floor under metal shelves is noted to be soiled with spills and trash accumulation.
2022-08-24 SUNOCO A-PLUS 314 BOSTON POST RD, PORT CHESTER, Westchester, NY, 10573 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
4478008401 2021-02-06 0202 PPS 314 Boston Post Rd, Port Chester, NY, 10573-4702
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35747
Loan Approval Amount (current) 35747
Undisbursed Amount 0
Franchise Name Sunoco - APlus Franchise Agreement
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4702
Project Congressional District NY-16
Number of Employees 6
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36031.98
Forgiveness Paid Date 2021-11-26
1729477201 2020-04-15 0202 PPP 314 BOSTON POST RD, Port Chester, NY, 10573
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33942
Loan Approval Amount (current) 33942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34324.79
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State