Search icon

WHALLEY FOOD MARKET INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WHALLEY FOOD MARKET INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Mar 2006
Business ALEI: 0852862
Annual report due: 16 Mar 2024
Business address: 538 WHALLEY AVE, NEW HAVEN, CT, 06511, United States
Mailing address: 538 WHALLEY AVE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: office959@aol.com

Industry & Business Activity

NAICS

445120 Convenience Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OUSAMA AMAROU Agent 538 WHALLEY AVE, NEW HAVEN, CT, 06511, United States 538 WHALLEY AVE, NEW HAVEN, CT, 06511, United States +1 203-623-7008 SAMNML@YAHOO.COM 243 AMITY RD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
OUSAMA AMAROU Officer 538 WHALLEY AVE, NEW HAVEN, CT, 06511, United States +1 203-623-7008 SAMNML@YAHOO.COM 243 AMITY RD, BETHANY, CT, 06524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.001461 RETAIL DAIRY STORE ACTIVE CURRENT - 2023-07-01 2025-06-30
LSA.112313 LOTTERY SALES AGENT ACTIVE CURRENT 2012-04-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010320396 2023-03-01 - Annual Report Annual Report 2022
BF-0011409407 2023-03-01 - Annual Report Annual Report -
0007221918 2021-03-11 - Annual Report Annual Report 2021
0006908270 2020-05-21 - Change of Email Address Business Email Address Change -
0006907526 2020-05-20 - Annual Report Annual Report 2018
0006907527 2020-05-20 - Annual Report Annual Report 2019
0006907530 2020-05-20 - Annual Report Annual Report 2020
0006907521 2020-05-20 - Annual Report Annual Report 2014
0006907523 2020-05-20 - Annual Report Annual Report 2016
0006907522 2020-05-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062808010 2020-06-23 0156 PPP 538 WHALLEY AVE, NEW HAVEN, CT, 06511-2907
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-2907
Project Congressional District CT-03
Number of Employees 3
NAICS code 445120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10091.78
Forgiveness Paid Date 2021-05-28
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information