Search icon

VASINEE FOOD CORP.

Company Details

Name: VASINEE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1987 (38 years ago)
Entity Number: 1221006
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 1247 GRAND ST, BROOKLYN, NE, United States, 11211
Principal Address: 1247 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 1250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VASINEE FOOD CORP. DOS Process Agent 1247 GRAND ST, BROOKLYN, NE, United States, 11211

Chief Executive Officer

Name Role Address
SHERRY CHOW Chief Executive Officer 1247 GRAND ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1247 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0
2023-02-15 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0
2021-01-14 2025-01-08 Address 1247 GRAND ST, BROOKLYN, NE, 11211, USA (Type of address: Service of Process)
2016-08-01 2021-01-14 Address 1247 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2016-08-01 2025-01-08 Address 1247 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-02-24 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 1250, Par value: 0
1987-01-07 2016-08-01 Address 9-11 VESTRY ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1987-01-07 2011-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108003355 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230111002625 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210114060280 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190103060665 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103008107 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160801002025 2016-08-01 BIENNIAL STATEMENT 2015-01-01
110224000832 2011-02-24 CERTIFICATE OF AMENDMENT 2011-02-24
B443237-4 1987-01-07 CERTIFICATE OF INCORPORATION 1987-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 WANG DERM 1247 GRAND ST, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-07-06 WANG DERM 1202 METROPOLITAN AVE, BROOKLYN, Kings, NY, 11237 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5973467209 2020-04-27 0202 PPP 1247 GRAND ST, BROOKLYN, NY, 11211-1800
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349235
Loan Approval Amount (current) 349235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-1800
Project Congressional District NY-07
Number of Employees 27
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352583.83
Forgiveness Paid Date 2021-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State