Search icon

HYDE PARK SNACK SHOP INC.

Company Details

Name: HYDE PARK SNACK SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2016 (9 years ago)
Entity Number: 4978591
ZIP code: 10562
County: Dutchess
Place of Formation: New York
Address: 32 Belle Avenue, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 Belle Avenue, Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
IBRAHIM JAMAL Chief Executive Officer 32 BELLE AVENUE, OSSINING, NY, United States, 10562

Licenses

Number Type Date Last renew date End date Address Description
729340 Retail grocery store No data No data No data 4299 ALBANY POST ROAD, HYDE PARK, NY, 12538 No data
0081-23-206657 Alcohol sale 2023-01-12 2023-01-12 2026-02-28 4299 ALBANY POST RD, HYDE PARK, New York, 12538 Grocery Store

History

Start date End date Type Value
2022-10-31 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-22 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-18 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211217001545 2021-12-17 BIENNIAL STATEMENT 2021-12-17
160718000052 2016-07-18 CERTIFICATE OF INCORPORATION 2016-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-20 HYDE PARK SUNOCO 4299 ALBANY POST ROAD, HYDE PARK, Dutchess, NY, 12538 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
4247908806 2021-04-16 0202 PPS 4299 Albany Post Rd, Hyde Park, NY, 12538-3602
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14237
Loan Approval Amount (current) 14237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-3602
Project Congressional District NY-18
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14309.37
Forgiveness Paid Date 2021-10-25
6418297408 2020-05-14 0202 PPP 4299 ALBANY POST ROAD, HYDE PARK, NY, 12538
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11122
Loan Approval Amount (current) 11122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11217.77
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State