Search icon

IL FORNO DISTRIBUTING, INC.

Company Details

Name: IL FORNO DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1995 (30 years ago)
Entity Number: 1917228
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 521 FAILE ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMON EDUARDO Chief Executive Officer 521 FAILE ST, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 FAILE ST, BRONX, NY, United States, 10474

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

History

Start date End date Type Value
2001-02-27 2007-03-13 Name RE FOOD DISTRIBUTION, INC.
1997-06-19 2014-01-03 Address 543 WEST 43RD ST, #8092, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-06-19 2014-01-03 Address 543 WEST 43RD ST, STE 8092, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-04-28 2001-02-27 Name RAMON EDUARDO FOOD DISTRIBUTION, INC.
1995-04-28 2011-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-28 2014-01-03 Address 543 WEST 43RD STREET-STE 8092, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002079 2014-01-03 BIENNIAL STATEMENT 2013-04-01
110622000387 2011-06-22 CERTIFICATE OF AMENDMENT 2011-06-22
070313000965 2007-03-13 CERTIFICATE OF AMENDMENT 2007-03-13
010522002494 2001-05-22 BIENNIAL STATEMENT 2001-04-01
010227000372 2001-02-27 CERTIFICATE OF AMENDMENT 2001-02-27
990505002115 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970619002129 1997-06-19 BIENNIAL STATEMENT 1997-04-01
950428000124 1995-04-28 CERTIFICATE OF INCORPORATION 1995-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7473648508 2021-03-06 0202 PPS 521 Faile St, Bronx, NY, 10474-6909
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70935
Loan Approval Amount (current) 70935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6909
Project Congressional District NY-14
Number of Employees 16
NAICS code 424490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71436.4
Forgiveness Paid Date 2021-11-26
1568307401 2020-05-04 0202 PPP 521 FAILE ST, BRONX, NY, 10474-6909
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69221
Loan Approval Amount (current) 69221
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-6909
Project Congressional District NY-14
Number of Employees 40
NAICS code 311811
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70108.55
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State