Search icon

ELM FOODMART INC

Company Details

Name: ELM FOODMART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2016 (9 years ago)
Entity Number: 4979553
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 60 ELM STREET, YONKERS, NY, United States, 10701
Principal Address: 60 ELM STREET, YONK, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELM FOODMART INC DOS Process Agent 60 ELM STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ELM FOODMART INC Chief Executive Officer 60 ELM STREET, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
732677 Retail grocery store No data No data No data 60 ELM ST, YONKERS, NY, 10701 No data
0081-22-128385 Alcohol sale 2024-01-04 2024-01-04 2026-12-31 60 ELM ST, YONKERS, NY, 10701 Grocery Store

History

Start date End date Type Value
2016-07-19 2020-07-07 Address 60 ELM STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061650 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190129060318 2019-01-29 BIENNIAL STATEMENT 2018-07-01
160719000600 2016-07-19 CERTIFICATE OF INCORPORATION 2016-07-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-02 ELM FOODMART 60 ELM ST, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2022-08-18 ELM FOODMART 60 ELM ST, YONKERS, Westchester, NY, 10701 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
9598497300 2020-05-02 0202 PPP 731 Main Street, NEW ROCHELLE, NY, 10801-6821
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6821
Project Congressional District NY-16
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30272.09
Forgiveness Paid Date 2021-08-10
1659348404 2021-02-02 0202 PPS 60 Elm St, Yonkers, NY, 10701-3908
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29962
Loan Approval Amount (current) 29962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-3908
Project Congressional District NY-16
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30166.4
Forgiveness Paid Date 2021-10-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State