Search icon

NOSSO POSTO INC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
H7W6K9R2MNW3
CAGE Code:
8UAS6
UEI Expiration Date:
2022-01-13

Business Information

Activation Date:
2021-01-19
Initial Registration Date:
2021-01-08

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
58400.00
Total Face Value Of Loan:
58400.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$58,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,795.2
Servicing Lender:
Catskill Hudson Bank
Use of Proceeds:
Payroll: $58,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State