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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
567500.00
Total Face Value Of Loan:
567500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
567500
Current Approval Amount:
567500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
574853.54

Court Cases

Court Case Summary

Filing Date:
2021-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
NORTH SHORE FARMS COMMACK LTD.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State