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 (35 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)
1989-12-08 2001-12-04 Address 32-56 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, 4006, USA (Type of address: Service of Process)

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
031217002345 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011204002213 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000307002801 2000-03-07 BIENNIAL STATEMENT 1999-12-01
950516002169 1995-05-16 BIENNIAL STATEMENT 1993-12-01
C084578-5 1989-12-08 CERTIFICATE OF INCORPORATION 1989-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294918402 2021-02-11 0202 PPS 2102 31st St, Astoria, NY, 11105-2602
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44848
Loan Approval Amount (current) 44848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2602
Project Congressional District NY-14
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45289.11
Forgiveness Paid Date 2022-02-17
1756007402 2020-05-04 0202 PPP 21-02 31st Street, Astoria, NY, 11105
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33341
Loan Approval Amount (current) 33341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33902.77
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State