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)
1993-08-18 1998-06-08 Address 144-27 35TH AVENUE, APT. 5G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1988-04-27 1998-06-08 Address 547 AVE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
020327002237 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000411002931 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980608002360 1998-06-08 BIENNIAL STATEMENT 1998-04-01
930818002536 1993-08-18 BIENNIAL STATEMENT 1992-04-01
B633079-3 1988-04-27 CERTIFICATE OF INCORPORATION 1988-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 547 6TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-26 No data 547 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 547 AVE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918808600 2021-03-20 0202 PPS 547 Avenue of the Americas, New York, NY, 10011-2017
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2017
Project Congressional District NY-10
Number of Employees 3
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18234
Forgiveness Paid Date 2022-07-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State