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

Form 5500 Series

Employer Identification Number (EIN):
133800915
Plan Year:
2023
Number Of Participants:
229
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
249
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
176
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
131780.00
Total Face Value Of Loan:
131780.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131780
Current Approval Amount:
131780
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133000.32

Date of last update: 15 Mar 2025

Sources: New York Secretary of State