Search icon

FEASTS FOR BEASTS, INC.

Company Details

Name: FEASTS FOR BEASTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1987 (38 years ago)
Entity Number: 1190090
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: ALAN GHIDALSON, 45 ROUTE 25A, MOUNT SINAI, NY, United States, 11766
Principal Address: ALAN GHIDALESON, 45 ROUTE 25A, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN GHIDALESON Chief Executive Officer 45 ROUTE 25A, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
FEASTS FOR BEASTS MT. SINAI DOS Process Agent ALAN GHIDALSON, 45 ROUTE 25A, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
1987-07-28 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-28 1993-05-25 Address 45 RTE 25A, MT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723060212 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170705006602 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150721006148 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130730006154 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110819002360 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090710002387 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070724002459 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050906002361 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030814002406 2003-08-14 BIENNIAL STATEMENT 2003-07-01
010806002302 2001-08-06 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1171668609 2021-03-12 0235 PPS 45 Route 25A, Mount Sinai, NY, 11766-2005
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-2005
Project Congressional District NY-01
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19140.92
Forgiveness Paid Date 2021-12-14
9745647407 2020-05-20 0235 PPP 45 Route 25A, MOUNT SINAI, NY, 11766
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 453910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19272.86
Forgiveness Paid Date 2021-11-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State