Search icon

204 FOOD CORP.

Company Details

Name: 204 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1995 (30 years ago)
Entity Number: 1904260
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 204 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Principal Address: 204 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZAHID A QURESHI Chief Executive Officer 204 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2003-02-27 2005-04-08 Address 204 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2001-03-15 2005-04-08 Address 204 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1997-07-31 2001-03-15 Address 204 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1997-07-31 2003-02-27 Address 204 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1995-03-17 1997-07-31 Address 204 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303006786 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006562 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110505002165 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090227002265 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070316002471 2007-03-16 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
26833.00
Total Face Value Of Loan:
26833.00
Date:
2020-06-05
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:
22639.00
Total Face Value Of Loan:
22639.00
Date:
2020-06-01
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:
-22639.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22639
Current Approval Amount:
22639
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22963.39
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26833
Current Approval Amount:
26833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26987.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State