Search icon

VASA FOOD CORP.

Company Details

Name: VASA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1986 (39 years ago)
Entity Number: 1079205
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 129-08 20TH AVE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-359-9761

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEROLEMOS YEROLEMOU Chief Executive Officer 129-08 20TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
YEROLEMOS YEROLEMOU DOS Process Agent 129-08 20TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date Last renew date End date Address Description
0071-22-106706 No data Alcohol sale 2022-08-10 2022-08-10 2025-08-31 129 08 20TH AVENUE, COLLEGE POINT, New York, 11356 Grocery Store
1048140-DCA Inactive Business 2000-10-27 No data 2010-12-31 No data No data

History

Start date End date Type Value
2014-05-29 2016-05-25 Address 129-08 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2004-06-18 2014-05-29 Address 129-08 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2004-06-18 2014-05-29 Address 129-08 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2004-06-18 2014-05-29 Address 129-08 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-01-07 2004-06-18 Address 129-08 20 AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-01-07 2004-06-18 Address 129-08 20 AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-01-07 2004-06-18 Address 129-08 20 AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1986-05-02 1993-01-07 Address 129-08 20TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521060239 2020-05-21 BIENNIAL STATEMENT 2020-05-01
180712006281 2018-07-12 BIENNIAL STATEMENT 2018-05-01
160525006130 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140529006067 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120712002587 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100708002970 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080619002603 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060518002796 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040618002726 2004-06-18 BIENNIAL STATEMENT 2004-05-01
000526002721 2000-05-26 BIENNIAL STATEMENT 2000-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
476824 RENEWAL INVOICED 2008-11-12 110 CRD Renewal Fee
476821 RENEWAL INVOICED 2006-11-30 110 CRD Renewal Fee
476822 RENEWAL INVOICED 2004-11-03 110 CRD Renewal Fee
476823 RENEWAL INVOICED 2002-11-20 110 CRD Renewal Fee
398376 LICENSE INVOICED 2000-10-27 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295977301 2020-04-30 0202 PPP 12908 20TH AVE, COLLEGE POINT, NY, 11356-2404
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17302
Loan Approval Amount (current) 17302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-2404
Project Congressional District NY-14
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17483.67
Forgiveness Paid Date 2021-05-20
2979278509 2021-02-22 0202 PPS 12908 20th Ave, College Point, NY, 11356-2404
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24535
Loan Approval Amount (current) 24535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2404
Project Congressional District NY-14
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State