Search icon

OSSINING SNACK SHOP INC.

Company Details

Name: OSSINING SNACK SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954372
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 32 BELLE AVE, OSSININGTER, NY, United States, 10562
Principal Address: 32 BELLE AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IBRAHIM JAMAL Chief Executive Officer 32 BELLE AVE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
IBRAHIM JAMAL DOS Process Agent 32 BELLE AVE, OSSININGTER, NY, United States, 10562

Licenses

Number Type Date Last renew date End date Address Description
552771 Retail grocery store No data No data No data 32 BELLE AVE, OSSINING, NY, 10562 No data
0081-21-101480 Alcohol sale 2021-12-02 2021-12-02 2024-12-31 32 BELLE AVE, OSSINING, New York, 10562 Grocery Store

History

Start date End date Type Value
2010-05-26 2012-09-26 Address 82 HOWARD AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2010-05-26 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120926002305 2012-09-26 BIENNIAL STATEMENT 2012-05-01
100526000130 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-05 OSSINING SNACK SHOP 32 BELLE AVE, OSSINING, Westchester, NY, 10562 C Food Inspection Department of Agriculture and Markets 13A - 21B. The establishment operates as a retail food store and does not have a valid Article 28 License. Licensable operations, as observed, are listed in the memo section of this report.
2022-05-16 OSSINING SNACK SHOP 32 BELLE AVE, OSSINING, Westchester, NY, 10562 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
9276907300 2020-05-01 0202 PPP 32 BELLE AVE, OSSINING, NY, 10562
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5165
Loan Approval Amount (current) 5165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5199.59
Forgiveness Paid Date 2021-01-07
6378788708 2021-04-04 0202 PPS 32 Belle Ave, Ossining, NY, 10562-3803
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6450
Loan Approval Amount (current) 6450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-3803
Project Congressional District NY-17
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6489.16
Forgiveness Paid Date 2021-11-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State