Search icon

VASA FOOD CORP.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24535.00
Total Face Value Of Loan:
24535.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17302.00
Total Face Value Of Loan:
17302.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17302
Current Approval Amount:
17302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
17483.67
Date Approved:
2021-02-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
24535
Current Approval Amount:
24535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State