Search icon

NORTH SHORE FARMS BELLMORE LTD.

Company Details

Name: NORTH SHORE FARMS BELLMORE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2013 (12 years ago)
Entity Number: 4424740
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2820 JERUSALEM AVE, N. BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NK Chief Executive Officer 2820 JERUSALEM AVE, N. BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
NORTH SHORE FARMS BELLMORE LTD. DOS Process Agent 2820 JERUSALEM AVE, N. BELLMORE, NY, United States, 11710

Licenses

Number Type Date Last renew date End date Address Description
658536 Plant Dealers No data No data No data 2820 JERUSALEM AVE, BELLMORE, NY, 11710 Grocery Store
711224 Retail grocery store No data No data No data 2820 JERUSALEM AVE, BELLMORE, NY, 11710 No data
0081-20-106170 Alcohol sale 2023-10-18 2023-10-18 2026-10-31 2820 JERUSALEM AVE, BELLMORE, New York, 11710 Grocery Store

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 2820 JERUSALEM AVE, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2021-10-29 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-04 2024-11-07 Address 2820 JERUSALEM AVE, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-02-25 2021-06-04 Address 2820 JERUSALEM AVE, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-02-25 2024-11-07 Address 2820 JERUSALEM AVE, N. BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003734 2024-11-07 BIENNIAL STATEMENT 2024-11-07
210604060059 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200225060236 2020-02-25 BIENNIAL STATEMENT 2019-06-01
130628000765 2013-06-28 CERTIFICATE OF INCORPORATION 2013-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
633750.00
Total Face Value Of Loan:
633750.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
633750
Current Approval Amount:
633750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
642076.77

Date of last update: 26 Mar 2025

Sources: New York Secretary of State