Search icon

NORTH SHORE FARMS VETS HWY LTD.

Company Details

Name: NORTH SHORE FARMS VETS HWY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2016 (9 years ago)
Entity Number: 4930231
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: 1235 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.JONES 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 1235 VETERANS HIGHWAY, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type Date Last renew date End date Address Description
660709 Plant Dealers No data No data No data 1235 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788 Grocery Store
734844 Retail grocery store No data No data No data 1235 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788 No data
0081-21-100559 Alcohol sale 2021-08-12 2021-08-12 2024-09-30 1235 VETERANS MEMORIAL HWY, HAUPPAUGE, New York, 11788 Grocery Store

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 1235 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 770 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-16 2024-11-07 Address 770 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2018-05-16 2024-11-07 Address 770 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003739 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230202003770 2023-02-02 BIENNIAL STATEMENT 2022-04-01
210506060448 2021-05-06 BIENNIAL STATEMENT 2020-04-01
210506061941 2021-05-06 BIENNIAL STATEMENT 2020-04-01
180516006033 2018-05-16 BIENNIAL STATEMENT 2018-04-01

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:
387750.00
Total Face Value Of Loan:
387750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387750
Current Approval Amount:
387750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
392700.49

Date of last update: 25 Mar 2025

Sources: New York Secretary of State