Search icon

STARTER FOOD CORP.

Company Details

Name: STARTER FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1995 (30 years ago)
Entity Number: 1916203
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 100 CROTON AVENUE, OSSINING, NY, United States, 10562
Principal Address: 100 CROTON AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STARTER FOOD CORP. DOS Process Agent 100 CROTON AVENUE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
SALEH SALEH Chief Executive Officer 22 RIDGECREST ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Licenses

Number Type Address Description
656927 Plant Dealers 100 CROTON AVENUE, OSSINING, NY, 10562 Grocery Store
550271 Retail grocery store 88 CROTON AVE, OSSINING, NY, 10562 No data

History

Start date End date Type Value
2021-12-17 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-07 2019-04-11 Address 3 DIXON ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1997-04-23 2003-04-07 Address 15 WALLACE AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1997-04-23 2019-04-11 Address 88 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1995-04-25 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190411060423 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006228 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130506002368 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110506002617 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090406002309 2009-04-06 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
167099.00
Total Face Value Of Loan:
167099.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167099
Current Approval Amount:
167099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
169475.01

Court Cases

Court Case Summary

Filing Date:
2013-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUZMAN
Party Role:
Plaintiff
Party Name:
STARTER FOOD CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State