Search icon

30TH AVE. PALACE FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 30TH AVE. PALACE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1995 (30 years ago)
Entity Number: 1958020
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-76 31ST ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-721-3532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO SACRAMONE Chief Executive Officer 21-76 31ST ST, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-76 31ST ST, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1173049-DCA Inactive Business 2004-07-07 2006-09-15

History

Start date End date Type Value
2022-11-26 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-02 2001-08-07 Address 32-02 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1997-10-02 2001-08-07 Address 32-02 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1995-09-20 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-20 2001-08-07 Address 32-02 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010807002184 2001-08-07 BIENNIAL STATEMENT 1999-09-01
971002002179 1997-10-02 BIENNIAL STATEMENT 1997-09-01
950920000238 1995-09-20 CERTIFICATE OF INCORPORATION 1995-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
628564 SWC-CON INVOICED 2007-03-21 2943.68994140625 Sidewalk Consent Fee
1475078 SWC-CON INVOICED 2006-04-07 2869.090087890625 Sidewalk Consent Fee
628566 SWC-CON-LATE INVOICED 2005-09-19 50 Late Consent Fee
1475077 SWC-CON INVOICED 2005-03-24 2774.75 Sidewalk Consent Fee
628568 SWC-CON INVOICED 2004-10-18 1033.1199951171875 Sidewalk Consent Fee
628560 CNV_FS INVOICED 2004-07-07 1000 Comptroller's Office security fee - sidewalk cafT
628559 PLANREVIEW INVOICED 2004-07-07 310 Plan Review Fee
628563 LICENSE INVOICED 2004-07-07 510 Two-Year License Fee
628562 CNV_PC INVOICED 2004-07-07 445 Petition for revocable Consent - SWC Review Fee
628561 CNV_FS INVOICED 2004-07-07 500 Comptroller's Office security fee - sidewalk cafT

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-30
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:
424600.00
Total Face Value Of Loan:
424600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424600
Current Approval Amount:
424600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
431463.4
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
581990.5
Current Approval Amount:
581990.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
588224.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State