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
050408002076 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030227002581 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010315002350 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990311002184 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970731002105 1997-07-31 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7977387804 2020-06-05 0235 PPP 204 West Merrick Road, Valley Stream, NY, 11580-5532
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22639
Loan Approval Amount (current) 22639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5532
Project Congressional District NY-04
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22963.39
Forgiveness Paid Date 2021-11-17
8256488506 2021-03-09 0235 PPS 204 W Merrick Rd, Valley Stream, NY, 11580-5532
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26833
Loan Approval Amount (current) 26833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5532
Project Congressional District NY-04
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26987.38
Forgiveness Paid Date 2021-10-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State