Search icon

CHATRICK SUPERMARKETS, INC.

Company Details

Name: CHATRICK SUPERMARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1984 (41 years ago)
Entity Number: 907497
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: 68 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS REICHERT Chief Executive Officer 68 BAYVILLE AVE, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
CHARLES REICHERT DOS Process Agent 68 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709

Licenses

Number Type Date Last renew date End date Address Description
286830 Retail grocery store No data No data No data 68 BAYVILLE AVE, BAYVILLE, NY, 11709 No data
0081-23-116007 Alcohol sale 2023-09-11 2023-09-11 2026-09-30 68 BAYVILLE AVE, BAYVILLE, New York, 11709 Grocery Store

History

Start date End date Type Value
1995-05-16 2004-04-23 Address 68 BAYVILLE AVENUE, BAYVILLE, NY, 11709, 1656, USA (Type of address: Chief Executive Officer)
1984-04-05 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-05 1995-05-16 Address 1101 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080505002563 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060516003915 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040423002530 2004-04-23 BIENNIAL STATEMENT 2004-04-01
020329002392 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000426002706 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980413002331 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960422002050 1996-04-22 BIENNIAL STATEMENT 1996-04-01
950516002343 1995-05-16 BIENNIAL STATEMENT 1993-04-01
B088096-4 1984-04-05 CERTIFICATE OF INCORPORATION 1984-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 FOOD BASKET THE 68 BAYVILLE AVE, BAYVILLE, Nassau, NY, 11709 A Food Inspection Department of Agriculture and Markets No data
2022-05-16 FOOD BASKET THE 68 BAYVILLE AVE, BAYVILLE, Nassau, NY, 11709 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
9497557208 2020-04-28 0235 PPP 68 Bayville Avenue, Bayville, NY, 11709
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332400
Loan Approval Amount (current) 332400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayville, NASSAU, NY, 11709-0001
Project Congressional District NY-03
Number of Employees 60
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336342.63
Forgiveness Paid Date 2021-07-13

Date of last update: 28 Feb 2025

Sources: New York Secretary of State