Search icon

SUMESTA INDUSTRIES, INC.

Company Details

Name: SUMESTA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1978 (46 years ago)
Entity Number: 527956
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 169 VOICE ROAD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY BOSKOFF Chief Executive Officer 169 VOICE ROAD, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
STANLEY BOSKOFF DOS Process Agent 169 VOICE ROAD, CARLE PLACE, NY, United States, 11514

Licenses

Number Type Address
282293 Retail grocery store 169 VOICE ROAD, CARLE PLACE, NY, 11514

History

Start date End date Type Value
2006-11-22 2013-01-22 Address 169 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2006-11-22 2013-01-22 Address 169 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2006-11-22 2013-01-22 Address 169 VOICE ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2002-11-18 2006-11-22 Address 27 YORK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2002-11-18 2006-11-22 Address 27 YORK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2002-11-18 2006-11-22 Address 27 YORK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-01-11 2002-11-18 Address 27 YORK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1999-01-11 2002-11-18 Address 27 YORK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1999-01-11 2002-11-18 Address 27 YORK DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1996-12-17 1999-01-11 Address 31 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160809019 2016-08-09 ASSUMED NAME LLC INITIAL FILING 2016-08-09
130122002007 2013-01-22 BIENNIAL STATEMENT 2012-12-01
101209002427 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081201002387 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061122002624 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050111002100 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021118002392 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001129002494 2000-11-29 BIENNIAL STATEMENT 2000-12-01
990111002036 1999-01-11 BIENNIAL STATEMENT 1998-12-01
961217002829 1996-12-17 BIENNIAL STATEMENT 1996-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-21 SCHWARTZ CANDIES 169 VOICE ROAD, CARLE PLACE, Nassau, NY, 11514 A Food Inspection Department of Agriculture and Markets No data
2023-06-27 SCHWARTZ CANDIES 169 VOICE ROAD, CARLE PLACE, Nassau, NY, 11514 A Food Inspection Department of Agriculture and Markets No data
2022-03-11 SCHWARTZ CANDIES 169 VOICE ROAD, CARLE PLACE, Nassau, NY, 11514 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
9309457108 2020-04-15 0235 PPP 169 Voice Road, CARLE PLACE, NY, 11514-1509
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34287
Loan Approval Amount (current) 34287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-1509
Project Congressional District NY-03
Number of Employees 5
NAICS code 311351
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34678.44
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State