Search icon

F.T.I. PHIL-AM FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.T.I. PHIL-AM FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1987 (38 years ago)
Entity Number: 1141157
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 527 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIX B IMPERIAL Chief Executive Officer 527 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
FELIX B IMPERIAL DOS Process Agent 527 TOMPKINS AVENUE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1997-03-24 2011-03-04 Address 527 TOMPKINS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1997-03-24 2011-03-04 Address 527 TOMPKINS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1997-03-24 2011-03-04 Address 527 TOMPKINS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1995-04-14 1997-03-24 Address 340 COLLFIELD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1995-04-14 1997-03-24 Address 527 TOMKINS AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002472 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110304002103 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090218002077 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070305002005 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050314003104 2005-03-14 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3047528 SCALE-01 INVOICED 2019-06-17 60 SCALE TO 33 LBS
2788401 SCALE-01 INVOICED 2018-05-10 60 SCALE TO 33 LBS
2658912 SCALE-01 INVOICED 2017-08-24 60 SCALE TO 33 LBS
2505420 SCALE-01 INVOICED 2016-12-06 60 SCALE TO 33 LBS
1736267 SCALE-01 INVOICED 2014-07-17 80 SCALE TO 33 LBS
1735147 CL VIO CREDITED 2014-07-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
28125.00
Total Face Value Of Loan:
28125.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28125
Current Approval Amount:
28125
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28514.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State