Search icon

NOSSO POSTO INC

Company Details

Name: NOSSO POSTO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2015 (10 years ago)
Entity Number: 4816080
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 539 BROADWAY, MONTICELLO, NY, United States, 12701
Principal Address: 539 BROADWAY, MONTICELLo, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H7W6K9R2MNW3 2022-01-13 539 BROADWAY, MONTICELLO, NY, 12701, 1117, USA 539 BROADWAY, MONTICELLO, NY, 12701, 1117, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2021-01-19
Initial Registration Date 2021-01-08
Entity Start Date 2015-09-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK MCLEWIN
Address 539 BROADWAY, MONTICELLO, NY, 12701, 1117, USA
Government Business
Title PRIMARY POC
Name MARK MCLEWIN
Address 539 BROADWAY, MONTICELLO, NY, 12701, 1117, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 539 BROADWAY, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
MARK MCLEWIN Chief Executive Officer 539 BROADWAY, MONTICELLO, NY, United States, 12701

Licenses

Number Type Date Last renew date End date Address Description
720807 Retail grocery store No data No data No data 4 SCHUMWAY RD, NEVERSINK, NY, 12765 No data
0081-22-218647 Alcohol sale 2022-01-13 2022-01-13 2025-02-28 4 SCHUMWAY RD, NEVERSINK, New York, 12765 Grocery Store

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 539 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2021-03-11 2023-07-26 Address 539 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2015-09-04 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-04 2023-07-26 Address 539 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726004205 2023-07-26 BIENNIAL STATEMENT 2021-09-01
210311060469 2021-03-11 BIENNIAL STATEMENT 2019-09-01
150904010277 2015-09-04 CERTIFICATE OF INCORPORATION 2015-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-16 NEVERSINK GENERAL STORE 4 SCHUMWAY RD, NEVERSINK, Sullivan, NY, 12765 B Food Inspection Department of Agriculture and Markets 09A - Handwash facilities in food prep area and restroom are observed to have a water temperature of 56*F.
2023-04-12 NEVERSINK GENERAL STORE 4 SCHUMWAY RD, NEVERSINK, Sullivan, NY, 12765 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7712317200 2020-04-28 0202 PPP 4 Schumway Road, Neversink, NY, 12765
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Neversink, SULLIVAN, NY, 12765-0360
Project Congressional District NY-19
Number of Employees 19
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58795.2
Forgiveness Paid Date 2021-01-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State