Search icon

S & S HEALTH FOOD CORP.

Company Details

Name: S & S HEALTH FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1988 (37 years ago)
Entity Number: 1256885
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 547 6TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE-HYON KIM Chief Executive Officer 547 6TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 6TH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-04-11 2012-10-01 Address 29-58 143RD ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-06-08 2000-04-11 Address 547 AVE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-06-08 2000-04-11 Address 120 W. 31ST ST, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-06-08 2000-04-11 Address 547 AVE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-18 1998-06-08 Address 144-27 35TH AVENUE, APT. 5G, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140829006230 2014-08-29 BIENNIAL STATEMENT 2014-04-01
121001002027 2012-10-01 BIENNIAL STATEMENT 2012-04-01
100511002251 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080819002255 2008-08-19 BIENNIAL STATEMENT 2008-04-01
060626002498 2006-06-26 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1641009 WM VIO INVOICED 2014-04-02 125 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-25 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 5 5 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
18000.00
Total Face Value Of Loan:
18000.00
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18234

Date of last update: 16 Mar 2025

Sources: New York Secretary of State