Search icon

LITTLE WESSCOTT GROCERIES, INC.

Company Details

Name: LITTLE WESSCOTT GROCERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1976 (49 years ago)
Entity Number: 395290
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Address: CENTRAL WALK/DUNE WAY, SEAVIEW, FIRE ISLAND, NY, United States, 11770
Principal Address: 16 SALT MEADOW LANE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WESLEY H. LITTLE, JR. Chief Executive Officer DUNEWAY AVE, SEAVIEW, NY, United States, 11770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CENTRAL WALK/DUNE WAY, SEAVIEW, FIRE ISLAND, NY, United States, 11770

Licenses

Number Type Date Last renew date End date Address Description
0071-21-118898 Alcohol sale 2024-07-26 2024-07-26 2027-07-31 1 CENTRAL WALK, SEAVIEW, New York, 11770 Grocery Store

History

Start date End date Type Value
2000-03-23 2004-03-22 Address DUNEWAY AVE, SEAVIEW, NY, 11770, USA (Type of address: Chief Executive Officer)
2000-03-23 2004-03-22 Address DUNEWAY AVE, SEAVIEW, NY, 11770, USA (Type of address: Principal Executive Office)
1993-06-03 2000-03-23 Address CENTRAL WALK/DUNE WAY, SEAVIEW, NY, 11770, USA (Type of address: Chief Executive Officer)
1993-06-03 2000-03-23 Address CENTRAL WALK/DUNE WAY, SEAVIEW, NY, 11770, USA (Type of address: Principal Executive Office)
1976-03-25 1993-06-03 Address DUNEDAY AVE., SEAVIEW, FIRE ISLAND BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080310002967 2008-03-10 BIENNIAL STATEMENT 2008-03-01
20071001006 2007-10-01 ASSUMED NAME LLC INITIAL FILING 2007-10-01
060404002749 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040322002195 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020305002450 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000323002425 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980316002395 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940505002292 1994-05-05 BIENNIAL STATEMENT 1994-03-01
930603002609 1993-06-03 BIENNIAL STATEMENT 1993-03-01
A303024-7 1976-03-25 CERTIFICATE OF INCORPORATION 1976-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1713787108 2020-04-10 0235 PPP 20 Duneway ave, OCEAN BEACH, NY, 11770
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115357
Loan Approval Amount (current) 115357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEAN BEACH, SUFFOLK, NY, 11770-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116210.33
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State