Search icon

85 VIRGINIA ROAD, INC.

Company Details

Name: 85 VIRGINIA ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2018 (6 years ago)
Entity Number: 5455258
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 17 Main Street Suite 153, South Salem, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
85 VIRGINIA ROAD, INC. DOS Process Agent 17 Main Street Suite 153, South Salem, NY, United States, 10590

Chief Executive Officer

Name Role Address
HAIFA ELJAMAL Chief Executive Officer 17 MAIN STREET SUITE 153, SOUTH SALEM, NY, United States, 10590

Licenses

Number Type Date Last renew date End date Address Description
738107 Retail grocery store No data No data No data 85 VIRGINIA ROAD, VALHALLA, NY, 10595 No data
0081-22-126111 Alcohol sale 2022-08-02 2022-08-02 2025-08-31 85 VIRGINIA RD, VALHALLA, New York, 10595 Grocery Store

History

Start date End date Type Value
2018-12-07 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-07 2024-02-02 Address 25 ST. CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003164 2024-02-02 BIENNIAL STATEMENT 2024-02-02
181207010182 2018-12-07 CERTIFICATE OF INCORPORATION 2018-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 85 VIRGINIA ROAD 85 VIRGINIA ROAD, VALHALLA, Westchester, NY, 10595 A Food Inspection Department of Agriculture and Markets No data
2022-10-13 85 VIRGINIA ROAD 85 VIRGINIA ROAD, VALHALLA, Westchester, NY, 10595 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
4896917410 2020-05-11 0202 PPP 25 ST CHARLES STREET, THORNWOOD, NY, 10594
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47602
Loan Approval Amount (current) 47602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47956.73
Forgiveness Paid Date 2021-02-09
7747878309 2021-01-28 0202 PPS 25 Saint Charles St, Thornwood, NY, 10594-1009
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36772
Loan Approval Amount (current) 36772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 8
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37039.98
Forgiveness Paid Date 2021-10-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State