Search icon

325 WASHINGTON ENTERPRISES, INC.

Company Details

Name: 325 WASHINGTON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2009 (16 years ago)
Entity Number: 3808983
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 325 WASHINGTON AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
325 WASHINGTON ENTERPRISES, INC. DOS Process Agent 325 WASHINGTON AVENUE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
TARIQ MAHMUD Chief Executive Officer 325 WASHINGTON AVENUE, BRENTWOOD, NY, United States, 11717

Licenses

Number Type Date Last renew date End date Address Description
474557 Retail grocery store No data No data No data 325 WASHINGTON AVE, BRENTWOOD, NY, 11717 No data
0081-22-128803 Alcohol sale 2022-01-13 2022-01-13 2025-02-28 315 325 WASHINGTON AVE, BRENTWOOD, New York, 11717 Grocery Store

History

Start date End date Type Value
2009-05-11 2021-05-05 Address 325 WASHINGTON AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505061040 2021-05-05 BIENNIAL STATEMENT 2021-05-01
131001002139 2013-10-01 BIENNIAL STATEMENT 2013-05-01
110518002321 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090511000595 2009-05-11 CERTIFICATE OF INCORPORATION 2009-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-17 BP EXPRESS 325 WASHINGTON AVE, BRENTWOOD, Suffolk, NY, 11717 A Food Inspection Department of Agriculture and Markets No data
2023-10-25 BP EXPRESS 325 WASHINGTON AVE, BRENTWOOD, Suffolk, NY, 11717 A Food Inspection Department of Agriculture and Markets No data
2022-08-23 BP EXPRESS 325 WASHINGTON AVE, BRENTWOOD, Suffolk, NY, 11717 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available/in use in the establishment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020217305 2020-04-28 0235 PPP 325 WASHINGTON AVE, BRENTWOOD, NY, 11717
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40239
Loan Approval Amount (current) 40239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40643.59
Forgiveness Paid Date 2021-05-10
7525488304 2021-01-28 0235 PPS 325 Washington Ave, Brentwood, NY, 11717-2047
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40237
Loan Approval Amount (current) 40237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-2047
Project Congressional District NY-02
Number of Employees 11
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40617.32
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State