Search icon

NORTH SHORE FARMS TWO, LTD.

Company Details

Name: NORTH SHORE FARMS TWO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2011 (14 years ago)
Entity Number: 4099482
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 20 VANDERVENTER AVE, SUITE #100 EAST, PORT WASHINGTON, NY, United States, 11050
Principal Address: 330 EAST JERICHO TNPK, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
N KATOPODIS Chief Executive Officer 330 EAST JERICHO TNPK, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
NORTH SHORE FARMS TWO, LTD DOS Process Agent 20 VANDERVENTER AVE, SUITE #100 EAST, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
657518 Plant Dealers No data No data No data 330 E JERICHO TURNPIKE, MINEOLA, NY, 11501 Grocery Store
283630 Retail grocery store No data No data No data 330 E JERICHO TPKE, MINEOLA, NY, 11501 No data
0081-23-122315 Alcohol sale 2023-01-20 2023-01-20 2026-01-31 330 E JERICHO TPKE, MINEOLA, New York, 11501 Grocery Store

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 330 EAST JERICHO TNPK, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-11-07 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-15 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107003712 2024-11-07 BIENNIAL STATEMENT 2024-11-07
210506060492 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061985 2021-05-06 BIENNIAL STATEMENT 2021-05-01
200225060231 2020-02-25 BIENNIAL STATEMENT 2019-05-01
110526000320 2011-05-26 CERTIFICATE OF INCORPORATION 2011-05-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
721640.00
Total Face Value Of Loan:
721640.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
721640
Current Approval Amount:
721640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
731061.41

Court Cases

Court Case Summary

Filing Date:
2016-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GRAPSAS
Party Role:
Plaintiff
Party Name:
NORTH SHORE FARMS TWO, LTD.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State