Search icon

NORTH SHORE FARMS WHITESTONE LTD.

Company Details

Name: NORTH SHORE FARMS WHITESTONE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4980568
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 20 VANDERVENTER AVE, SUITE #100 EAST, PORT WASHINGTON, NY, United States, 11050
Principal Address: 153-01 10TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH SHORE FARMS WHITESTONE 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 153-01 10TH AVE, WHITESTONE, NY, United States, 11357

Licenses

Number Type Address Description
660991 Plant Dealers 153-01 10TH AVENUE, WHITESTONE, NY, 11357 Grocery Store
736718 Retail grocery store 153-01 10TH AVENUE, WHITESTONE, NY, 11357 No data

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 153-01 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-06 2024-11-07 Address 153-01 10TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003747 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230202003791 2023-02-02 BIENNIAL STATEMENT 2022-07-01
210506060467 2021-05-06 BIENNIAL STATEMENT 2020-07-01
210506061960 2021-05-06 BIENNIAL STATEMENT 2020-07-01
200225060241 2020-02-25 BIENNIAL STATEMENT 2018-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3198025 SCALE-01 INVOICED 2020-08-11 20 SCALE TO 33 LBS
3115145 WM VIO INVOICED 2019-11-13 50 WM - W&M Violation
3115144 CL VIO INVOICED 2019-11-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-10-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2019-10-30 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data

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:
907500.00
Total Face Value Of Loan:
907500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
907500
Current Approval Amount:
907500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
919259.18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State