Search icon

MARATHON FOOD SHOP, INC.

Company Details

Name: MARATHON FOOD SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542150
ZIP code: 11362
County: Nassau
Place of Formation: New York
Address: 249-19 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-229-1711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH TORRISI DOS Process Agent 249-19 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
JOSEPH TORRISI Chief Executive Officer 249-19 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date Last renew date End date Address Description
0071-23-131748 No data Alcohol sale 2023-07-12 2023-07-12 2026-06-30 24919 NORTHERN BLVD, LITTLE NECK, New York, 11362 Grocery Store
1043596-DCA Inactive Business 2000-09-19 No data 2008-12-31 No data No data

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 249-19 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-26 Address 249-19 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2015-04-30 2021-06-03 Address 249-19 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2015-04-30 2023-06-26 Address 249-19 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1992-11-25 2015-04-30 Address 249-19 NORTHERN BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230626005110 2023-06-26 BIENNIAL STATEMENT 2023-04-01
210603061895 2021-06-03 BIENNIAL STATEMENT 2021-04-01
190603060202 2019-06-03 BIENNIAL STATEMENT 2019-04-01
170601007479 2017-06-01 BIENNIAL STATEMENT 2017-04-01
150430006011 2015-04-30 BIENNIAL STATEMENT 2015-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3450767 SCALE-01 INVOICED 2022-05-26 20 SCALE TO 33 LBS
2777816 SCALE-01 INVOICED 2018-04-18 20 SCALE TO 33 LBS
2624307 SCALE-01 INVOICED 2017-06-13 20 SCALE TO 33 LBS
2252336 SCALE-01 INVOICED 2016-01-05 20 SCALE TO 33 LBS
345771 CNV_SI INVOICED 2013-02-22 20 SI - Certificate of Inspection fee (scales)
340309 CNV_SI INVOICED 2012-07-23 20 SI - Certificate of Inspection fee (scales)
321446 CNV_SI INVOICED 2011-01-24 20 SI - Certificate of Inspection fee (scales)
300394 CNV_SI INVOICED 2008-06-02 20 SI - Certificate of Inspection fee (scales)
289380 CNV_SI INVOICED 2007-11-29 20 SI - Certificate of Inspection fee (scales)
473622 RENEWAL INVOICED 2006-12-19 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13951.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State