Search icon

243 FOOD CORP.

Company Details

Name: 243 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1990 (34 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1485005
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 243 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
MOHAMMAD DOLA Chief Executive Officer 243 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
1992-11-27 1993-10-19 Address 243 SCHNECTADY AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1992-11-27 1993-10-19 Address 243 SCHENECTADY AVE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
1992-11-27 1993-10-19 Address 243 SCHENECTADY AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1990-10-30 1992-11-27 Address 243 SCHNECTADY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1678656 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
981020002356 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961007002161 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931019003074 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921127002257 1992-11-27 BIENNIAL STATEMENT 1992-10-01
901030000264 1990-10-30 CERTIFICATE OF INCORPORATION 1990-10-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143980 CL VIO INVOICED 2011-03-08 250 CL - Consumer Law Violation
247670 CNV_SI INVOICED 2001-10-18 100 SI - Certificate of Inspection fee (scales)
243486 CNV_SI INVOICED 2000-12-09 20 SI - Certificate of Inspection fee (scales)
240439 CNV_SI INVOICED 2000-02-23 140 SI - Certificate of Inspection fee (scales)
236431 CL VIO INVOICED 2000-01-06 75 CL - Consumer Law Violation
367592 CNV_SI INVOICED 1999-03-18 140 SI - Certificate of Inspection fee (scales)
232361 CL VIO INVOICED 1998-11-17 75 CL - Consumer Law Violation
1479900 CL VIO INVOICED 1998-01-26 75 CL - Consumer Law Violation
235199 WH VIO INVOICED 1998-01-26 100 WH - W&M Hearable Violation
230024 CL VIO INVOICED 1997-06-09 90 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2453957402 2020-05-05 0235 PPP 243 Hempstead Avenue, Malverne, NY, 11565
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111100
Loan Approval Amount (current) 111100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565-0001
Project Congressional District NY-04
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112405.81
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State