Search icon

GW SUPERMARKET OF MAIN ST, INC

Company Details

Name: GW SUPERMARKET OF MAIN ST, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231305
ZIP code: 11577
County: Queens
Place of Formation: New York
Principal Address: 1300 metropolitan ave, BROOKLYN, NY, United States, 11237
Address: 23 ARBOR LN, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GW SUPERMARKET OF MAIN ST, INC DOS Process Agent 23 ARBOR LN, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
SAILU PAN Chief Executive Officer 1300 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0081-21-100744 Alcohol sale 2024-01-03 2024-01-03 2027-01-31 41-79 MAIN ST, FLUSHING, New York, 11355 Grocery Store

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 1300 METROPLITAN AVE., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2022-03-17 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-02 2025-01-24 Address 1300 METROPLITAN AVE., BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2014-05-06 2018-04-02 Address 1300 METROPLITAN AVE., BROOKLYN, NY, 11277, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124001627 2025-01-24 BIENNIAL STATEMENT 2025-01-24
200402060816 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007402 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171101007741 2017-11-01 BIENNIAL STATEMENT 2016-04-01
170627000150 2017-06-27 CERTIFICATE OF AMENDMENT 2017-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3192790 LICENSE REPL INVOICED 2020-07-27 15 License Replacement Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
639852.00
Total Face Value Of Loan:
639852.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
639800.00
Total Face Value Of Loan:
639800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
639800
Current Approval Amount:
639800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
647282.11
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
639852
Current Approval Amount:
639852
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
644402.06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State