Search icon

21-02 31ST FOOD CORP.

Company Details

Name: 21-02 31ST FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1989 (36 years ago)
Entity Number: 1405891
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-02 31ST ST, ASTORIA, NY, United States, 11105
Principal Address: 3333 WEIDNER AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP KAVADIAS Chief Executive Officer 3333 WEIDNER AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-02 31ST ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2001-12-04 2003-12-17 Address 106 ISLAND PKWY, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2001-12-04 2003-12-17 Address 106 ISLAND PKWY, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2001-12-04 2009-12-30 Address 32-56 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1995-05-16 2001-12-04 Address 25-50 71ST STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
1995-05-16 2001-12-04 Address 25-50 71ST STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140130002773 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120109002159 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091230002430 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080103002375 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060130002784 2006-01-30 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
44848.00
Total Face Value Of Loan:
44848.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137000.00
Total Face Value Of Loan:
137000.00
Date:
2020-05-05
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:
33341.00
Total Face Value Of Loan:
33341.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44848
Current Approval Amount:
44848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45289.11
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33341
Current Approval Amount:
33341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33902.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State