Search icon

238 FOOD CORP.

Company Details

Name: 238 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1965 (60 years ago)
Entity Number: 191194
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3657 KINGSBRIDGE AVENUE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA KAPERONIS Chief Executive Officer 3657 KINGSBRIDGE AVENUE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
ANNA KAPERONIS DOS Process Agent 3657 KINGSBRIDGE AVENUE, BRONX, NY, United States, 10463

History

Start date End date Type Value
1995-07-27 2007-09-13 Address 3657 KINGSBRIDGE AVENUE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1995-07-27 2007-09-13 Address 3657 KINGSBRIDGE AVENUE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1995-07-27 2007-09-13 Address 303 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1965-09-28 1995-07-27 Address 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919006092 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110922002976 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090827002314 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070913002202 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051103002744 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030909003109 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010827002245 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991001002184 1999-10-01 BIENNIAL STATEMENT 1999-09-01
C254129-2 1997-11-26 ASSUMED NAME CORP INITIAL FILING 1997-11-26
970912002031 1997-09-12 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516837710 2020-05-01 0202 PPP 3657 KINGSBRIDGE AVE, BRONX, NY, 10463
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203615
Loan Approval Amount (current) 203615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206037.23
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State