Search icon

70 LINDEN FOOD CORP.

Company Details

Name: 70 LINDEN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1994 (31 years ago)
Entity Number: 1858213
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 87 MAIN STREET, HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: 70 LINDEN ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ESTEVEZ Chief Executive Officer 70 LINDEN ST, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
70 LINDEN FOOD CORP. DOS Process Agent 87 MAIN STREET, HASTINGS ON HUDSON, NY, United States, 10706

Licenses

Number Type Date Last renew date End date Address Description
550154 Retail grocery store No data No data No data 70 LINDEN ST, YONKERS, NY, 10701 No data
0081-22-133161 Alcohol sale 2022-02-09 2022-02-09 2025-03-31 70 LINDEN STREET, YONKERS, New York, 10701 Grocery Store

History

Start date End date Type Value
2021-11-03 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-29 2018-10-23 Address 70 LINDEN ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1999-02-24 2001-03-29 Address 7 RIDGE COURT, HILLSDALE, NJ, 07642, USA (Type of address: Chief Executive Officer)
1999-02-24 2001-03-29 Address 70 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1994-10-07 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-07 2001-03-29 Address 70 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060385 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181023006277 2018-10-23 BIENNIAL STATEMENT 2018-10-01
171108006296 2017-11-08 BIENNIAL STATEMENT 2016-10-01
160712006121 2016-07-12 BIENNIAL STATEMENT 2014-10-01
121105002104 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101022002010 2010-10-22 BIENNIAL STATEMENT 2010-10-01
090204002994 2009-02-04 BIENNIAL STATEMENT 2008-10-01
061117002289 2006-11-17 BIENNIAL STATEMENT 2006-10-01
041119002087 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021003002498 2002-10-03 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-10 FOODTOWN 70 LINDEN ST, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2023-03-15 FOODTOWN 70 LINDEN ST, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2023-01-03 FOODTOWN 70 LINDEN ST, YONKERS, Westchester, NY, 10701 C Food Inspection Department of Agriculture and Markets 04A - The wipes noted being used in deli area deli slicer machine and kitchen cutting boards are observed to be soiled and tests shows no Quats residual.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829217408 2020-05-05 0202 PPP 70 LINDEN STREET, YONKERS, NY, 10701
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131780
Loan Approval Amount (current) 131780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 27
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133000.32
Forgiveness Paid Date 2021-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State