Search icon

US FLOUR CORP.

Headquarter

Company Details

Name: US FLOUR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1995 (30 years ago)
Entity Number: 1973962
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1 HUNTINGTON QUAD, #1C04, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNY ALCALAY Chief Executive Officer 7800 CONGRESS AVE, #206, BOCA RATON, FL, United States, 33487

DOS Process Agent

Name Role Address
US FLOUR CORP DOS Process Agent 1 HUNTINGTON QUAD, #1C04, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F10000003066
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300KGBUYA9J5VGN19

Registration Details:

Initial Registration Date:
2022-05-31
Next Renewal Date:
2023-05-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 7800 CONGRESS AVE, #206, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 7800 CONGRES AVE, #206, BOCA RATON, FL, 00000, USA (Type of address: Chief Executive Officer)
2022-06-10 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-13 2023-11-01 Address 1 HUNTINGTON QUAD, #2514, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-05-09 2013-12-13 Address 1 HUNTINGTON QUAD, #2514, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101035924 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220420000313 2022-04-20 BIENNIAL STATEMENT 2021-11-01
131213002109 2013-12-13 BIENNIAL STATEMENT 2013-11-01
120509002798 2012-05-09 BIENNIAL STATEMENT 2011-11-01
091117002503 2009-11-17 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AGDPDVVDOD07456
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
158553.00
Base And Exercised Options Value:
158553.00
Base And All Options Value:
158553.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-02-24
Description:
BF10 020 BAKERY FLOUR
Naics Code:
311211: FLOUR MILLING
Product Or Service Code:
8920: BAKERY AND CEREAL PRODUCTS
Procurement Instrument Identifier:
AGDPDVVDOD07303
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
349248.00
Base And Exercised Options Value:
349248.00
Base And All Options Value:
349248.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-08-26
Description:
BAKERY FLOUR
Naics Code:
311211: FLOUR MILLING
Product Or Service Code:
8920: BAKERY AND CEREAL PRODUCTS

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
216508.47
Total Face Value Of Loan:
216508.47

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216508.47
Current Approval Amount:
216508.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218620.17

Court Cases

Court Case Summary

Filing Date:
2018-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
US FLOUR CORP.
Party Role:
Plaintiff
Party Name:
AIELLO
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State