Search icon

NORTH SHORE FARMS COMMACK LTD.

Company Details

Name: NORTH SHORE FARMS COMMACK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292538
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 20 VANDERVENTER AVE, SUITE #100 EAST, PORT WASHINGTON, NY, United States, 11050
Principal Address: 40 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
N KATOPODIS Chief Executive Officer 40 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725

Licenses

Number Type Date Last renew date End date Address Description
658294 Plant Dealers No data No data No data 40 VANDERBILT PKWY, COMMACK, NY, 11725 Grocery Store
709300 Retail grocery store No data No data No data 40 VANDERBILT PKWY, COMMACK, NY, 11725 No data
0081-23-122470 Alcohol sale 2023-02-27 2023-02-27 2026-02-28 40 VANDERBILT MOTOR PKWY, COMMACK, New York, 11725 Grocery Store

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 40 VANDERBILT PARKWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 40 VANDERBILT PARKWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-11-07 Address 20 VANDERVENTER AVE, SUITE #100 EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 20 VANDERVENTER AVE, SUITE #100 EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2021-05-06 2024-11-07 Address 40 VANDERBILT PARKWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2020-02-25 2021-05-06 Address 40 VANDERBILT PARKWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2020-02-25 2021-05-06 Address 40 VANDERBILT PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2012-09-06 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-06 2020-02-25 Address 190 GLEN COVE AVE., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003719 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230202003753 2023-02-02 BIENNIAL STATEMENT 2022-09-01
210506060504 2021-05-06 BIENNIAL STATEMENT 2020-09-01
210506061997 2021-05-06 BIENNIAL STATEMENT 2020-09-01
200225060233 2020-02-25 BIENNIAL STATEMENT 2018-09-01
120906000726 2012-09-06 CERTIFICATE OF INCORPORATION 2012-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-21 NORTH SHORE FARMS COMMA 40 VANDERBILT PKWY, COMMACK, Suffolk, NY, 11725 A Food Inspection Department of Agriculture and Markets No data
2023-03-06 NORTH SHORE FARMS COMMA 40 VANDERBILT PKWY, COMMACK, Suffolk, NY, 11725 A Food Inspection Department of Agriculture and Markets No data
2022-08-09 NORTH SHORE FARMS COMMA 40 VANDERBILT PKWY, COMMACK, Suffolk, NY, 11725 B Food Inspection Department of Agriculture and Markets 15C - Fryer basket in the deli preparation area exhibits broken wires.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2674267705 2020-05-01 0235 PPP 40 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 567500
Loan Approval Amount (current) 567500
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 COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 72
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 574853.54
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State