Search icon

LITTLE WESSCOTT GROCERIES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
115357.00
Total Face Value Of Loan:
115357.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$115,357
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,210.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $115,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State