Search icon

PADA FOOD CORP.

Company Details

Name: PADA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1989 (36 years ago)
Entity Number: 1363595
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 386 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PADA FOOD CORP. DOS Process Agent 386 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
FRANCISCO BATISTA Chief Executive Officer 386 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
287949 Retail grocery store No data No data No data 386 FULTON AVE, HEMPSTEAD, NY, 11550 No data
0081-22-131226 Alcohol sale 2022-11-09 2022-11-09 2025-11-30 386 FULTON AVENUE, HEMPSTEAD, New York, 11550 Grocery Store

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 386 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-31 2024-04-22 Address 386 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2003-06-04 2024-04-22 Address 386 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2003-06-04 2007-07-31 Address 386 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2003-06-04 2007-07-31 Address 1800 ROCKAWAY AVE, SUITE 200, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1999-07-15 2003-06-04 Address 386 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1999-07-15 2003-06-04 Address 386 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240422000898 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220426003181 2022-04-26 BIENNIAL STATEMENT 2021-06-01
200504062510 2020-05-04 BIENNIAL STATEMENT 2019-06-01
180423006106 2018-04-23 BIENNIAL STATEMENT 2017-06-01
160711006145 2016-07-11 BIENNIAL STATEMENT 2015-06-01
130702002319 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110624002002 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090707003713 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070731002814 2007-07-31 BIENNIAL STATEMENT 2007-06-01
030604002499 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-03 KEY FOOD 386 FULTON AVE, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data
2022-07-08 KEY FOOD 386 FULTON AVE, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data
2022-05-13 KEY FOOD 386 FULTON AVE, HEMPSTEAD, Nassau, NY, 11550 C Food Inspection Department of Agriculture and Markets 12D - Street clothing noted in deli food processing area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2436417206 2020-04-16 0235 PPP 386 Fulton Ave, HEMPSTEAD, NY, 11550
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231100
Loan Approval Amount (current) 231100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 45
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232942.38
Forgiveness Paid Date 2021-02-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State