Search icon

FEAST ON US, INC.

Company Details

Name: FEAST ON US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1995 (29 years ago)
Entity Number: 1981308
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 645 HUDSON ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IBRAHIM ELDOMYATI Chief Executive Officer 239 11TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 HUDSON ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-02-01 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-13 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-13 1998-01-28 Address 406 WEST 13TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131213006068 2013-12-13 BIENNIAL STATEMENT 2013-12-01
120106002615 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091215002314 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071219002239 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060118002967 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031205002821 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011128002070 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000114002054 2000-01-14 BIENNIAL STATEMENT 1999-12-01
980128002337 1998-01-28 BIENNIAL STATEMENT 1997-12-01
951213000298 1995-12-13 CERTIFICATE OF INCORPORATION 1995-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9434108310 2021-01-30 0202 PPS 645 Hudson St, New York, NY, 10014-1624
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63941
Loan Approval Amount (current) 63941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1624
Project Congressional District NY-10
Number of Employees 7
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64517.14
Forgiveness Paid Date 2022-01-03
2338947208 2020-04-16 0202 PPP 645 Hudson St, NEW YORK, NY, 10014
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75692.12
Forgiveness Paid Date 2021-03-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State