Search icon

AMERICAN FOOD DISTRIBUTORS, INC.

Headquarter

Company Details

Name: AMERICAN FOOD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1986 (39 years ago)
Entity Number: 1076220
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 110 MARCUS BLVD. SUITE 300, STE 130, HAUPPAUGE, NY, United States, 11788
Principal Address: 110 MARCUS BLVD. SUITE 300, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN FOOD DISTRIBUTORS, INC. DOS Process Agent 110 MARCUS BLVD. SUITE 300, STE 130, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DEBORAH KANTER Chief Executive Officer 110 MARCUS BLVD. SUITE 300, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
20208078651
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_62254742
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112807867
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-02 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-07-05 Address 110 MARCUS BLVD. SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-11 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240705002724 2024-07-05 BIENNIAL STATEMENT 2024-07-05
201202060934 2020-12-02 BIENNIAL STATEMENT 2020-04-01
140408006601 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002864 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100421003281 2010-04-21 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State