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
Name | Role | Address |
---|---|---|
GW SUPERMARKET OF MAIN ST, INC | DOS Process Agent | 23 ARBOR LN, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
SAILU PAN | Chief Executive Officer | 1300 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237 |
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 |
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) |
2014-05-06 | 2018-04-02 | Address | 1300 METROPLITAN AVE., BROOKLYN, NY, 11277, USA (Type of address: Principal Executive Office) |
2012-04-16 | 2025-01-24 | Address | 23 ARBOR LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2012-04-16 | 2021-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
140506007490 | 2014-05-06 | BIENNIAL STATEMENT | 2014-04-01 |
120416000492 | 2012-04-16 | CERTIFICATE OF INCORPORATION | 2012-04-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3192790 | LICENSE REPL | INVOICED | 2020-07-27 | 15 | License Replacement Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2608308310 | 2021-01-21 | 0202 | PPS | 4179 Main St, Flushing, NY, 11355-3821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3526357210 | 2020-04-27 | 0202 | PPP | 41-79 MAIN ST, FLUSHING, NY, 11355-3821 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State