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
1995-04-25 2019-04-11 Address 88 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

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
070417002726 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050516002169 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030407002479 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010615002412 2001-06-15 BIENNIAL STATEMENT 2001-04-01
990505002511 1999-05-05 BIENNIAL STATEMENT 1999-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-22 C TOWN SUPERMARKET 88 CROTON AVE, OSSINING, Westchester, NY, 10562 A Food Inspection Department of Agriculture and Markets No data
2022-09-19 C TOWN SUPERMARKET 88 CROTON AVE, OSSINING, Westchester, NY, 10562 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027177300 2020-05-01 0202 PPP 100 CROTON AVENUE 100 CROTON AVENUE, OSSINING, NY, 10562
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167099
Loan Approval Amount (current) 167099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 37
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 169475.01
Forgiveness Paid Date 2021-10-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State