Search icon

FOOD LIBERATION, INC.

Company Details

Name: FOOD LIBERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1993 (32 years ago)
Entity Number: 1711837
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1349 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MIKLATEK Chief Executive Officer 1349 LEXINGTON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1349 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133709117
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Address
620097 Retail grocery store 1349 LEXINGTON AVE, NEW YORK, NY, 10128

History

Start date End date Type Value
2019-05-08 2021-08-18 Address 1349 LEXINGTON AVE, NEW YORK, NY, 10128, 1511, USA (Type of address: Chief Executive Officer)
2019-05-08 2021-08-18 Address 1349 LEXINGTON AVE, NEW YORK, NY, 10128, 1511, USA (Type of address: Service of Process)
2011-03-21 2019-05-08 Address 1349 LEXINGTON AVENUE, NEW YORK, NY, 10128, 1511, USA (Type of address: Chief Executive Officer)
2011-03-21 2019-05-08 Address 1349 LEXINGTON AVENUE, NEW YORK, NY, 10128, 1511, USA (Type of address: Principal Executive Office)
2011-03-21 2019-05-08 Address 1349 LEXINGTON AVENUE, NEW YORK, NY, 10128, 1511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818000893 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190508002028 2019-05-08 BIENNIAL STATEMENT 2019-03-01
170223002032 2017-02-23 BIENNIAL STATEMENT 2017-03-01
130321002414 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110321002039 2011-03-21 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-05-22
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:
14465.00
Total Face Value Of Loan:
14465.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14465
Current Approval Amount:
14465
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14633.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State