Search icon

PURCHASE COUNTRY MARKET, INC.

Company Details

Name: PURCHASE COUNTRY MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2012 (13 years ago)
Entity Number: 4290189
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 25 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594
Principal Address: 630 ANDERSON HILL RD, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
MUSA ELJAMAL Chief Executive Officer 25 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

Licenses

Number Type Date Last renew date End date Address Description
0081-22-126454 Alcohol sale 2022-01-12 2022-01-12 2025-01-31 630 ANDERSON HILL RD, PURCHASE, New York, 10577 Grocery Store

History

Start date End date Type Value
2014-08-19 2019-08-06 Address 630 ANDERSON HILL RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2014-08-07 2014-08-19 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2014-08-07 2014-08-19 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190806061041 2019-08-06 BIENNIAL STATEMENT 2018-08-01
140819002026 2014-08-19 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
140807006352 2014-08-07 BIENNIAL STATEMENT 2014-08-01
121009000107 2012-10-09 CERTIFICATE OF AMENDMENT 2012-10-09
120830000725 2012-08-30 CERTIFICATE OF INCORPORATION 2012-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-08 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2024-02-10 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-03-16 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-10-24 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-23 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-02-16 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-14 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-02-12 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-10-22 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-09-21 No data 630 ANDERSON HILL ROAD, HARRISON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540217210 2020-04-27 0202 PPP 630 ANDERSON HILL RD, PURCHASE, NY, 10577-1705
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28781.83
Loan Approval Amount (current) 28781.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PURCHASE, WESTCHESTER, NY, 10577-1705
Project Congressional District NY-16
Number of Employees 23
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29104.34
Forgiveness Paid Date 2021-06-15
2335618400 2021-02-03 0202 PPS 630 Anderson Hill Rd, Purchase, NY, 10577-1705
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35289.05
Loan Approval Amount (current) 35289.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-1705
Project Congressional District NY-16
Number of Employees 11
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35533.66
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State