Search icon

BARUIR'S FOOD CORP.

Company Details

Name: BARUIR'S FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1986 (39 years ago)
Entity Number: 1088277
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 40-07 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAGARDICI NERSESIAN DOS Process Agent 40-07 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
MAGARDICI NERSESIAN Chief Executive Officer 43-30 44 ST. # 2 G, LONG ISLAND CITY, NEW YORK, NY, United States, 11104

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 43-30 44 ST. # 2 G, LONG ISLAND CITY, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-07 2024-11-20 Address 43-30 44 ST. # 2 G, LONG ISLAND CITY, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
2012-06-07 2024-11-20 Address 40-07 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2008-06-18 2012-06-07 Address 43-30-44 ST. # 2 G, SUNNYSIDE, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120004223 2024-11-20 BIENNIAL STATEMENT 2024-11-20
120607006229 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100729002371 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080618002728 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060531002418 2006-05-31 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628335 SCALE-01 INVOICED 2017-06-21 40 SCALE TO 33 LBS
2277222 SCALE-01 INVOICED 2016-02-12 40 SCALE TO 33 LBS
1623930 SCALE-01 INVOICED 2014-03-17 40 SCALE TO 33 LBS
1547743 SCALE-01 INVOICED 2013-12-30 40 SCALE TO 33 LBS
340735 CNV_SI INVOICED 2012-12-31 40 SI - Certificate of Inspection fee (scales)
170556 WH VIO INVOICED 2011-07-25 150 WH - W&M Hearable Violation
325881 CNV_SI INVOICED 2011-06-30 20 SI - Certificate of Inspection fee (scales)
144454 CL VIO INVOICED 2011-02-28 500 CL - Consumer Law Violation
309977 CNV_SI INVOICED 2009-07-20 40 SI - Certificate of Inspection fee (scales)
301542 CNV_SI INVOICED 2008-06-13 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6545.5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State