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)

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

USAspending Awards / Financial Assistance

Date:
2021-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
781700.00
Date:
2020-04-16
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:
231100.00
Total Face Value Of Loan:
231100.00
Date:
2015-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4000000.00
Total Face Value Of Loan:
4000000.00
Date:
2014-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1200000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231100
Current Approval Amount:
231100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
232942.38

Court Cases

Court Case Summary

Filing Date:
2009-12-28
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PERRI
Party Role:
Plaintiff
Party Name:
PADA FOOD CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State