Search icon

UNITED SNACKS, INC.

Company Details

Name: UNITED SNACKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1996 (29 years ago)
Entity Number: 1994641
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 34-01 30th St., Astoria, NY, United States, 11106

Contact Details

Phone +1 212-582-4648

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED SNACKS, INC. DOS Process Agent 34-01 30th St., Astoria, NY, United States, 11106

Chief Executive Officer

Name Role Address
CLIFFORD I STANTON Chief Executive Officer 34-01 30TH ST., ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1354744-DCA Inactive Business 2013-07-02 2015-03-15

History

Start date End date Type Value
2024-09-11 2024-09-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-09-11 2024-09-11 Address 34-01 30TH ST., ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 610 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2006-02-01 2024-09-11 Address 610 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-02-01 2024-09-11 Address 610 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-01-24 2006-02-01 Address 3861 CANNON PL, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2002-01-24 2006-02-01 Address 614 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-01-29 2006-02-01 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-01-29 2024-06-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240911001586 2024-09-11 BIENNIAL STATEMENT 2024-09-11
200107061220 2020-01-07 BIENNIAL STATEMENT 2020-01-01
190821060306 2019-08-21 BIENNIAL STATEMENT 2018-01-01
140214002194 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120207002064 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100113002353 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080102002680 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002217 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040106002092 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020124002309 2002-01-24 BIENNIAL STATEMENT 2002-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3427968 DCA-SUS CREDITED 2022-03-17 50 Suspense Account
3184127 LICENSE CREDITED 2020-06-23 50 Permanent Amusement Device License Fee
1634551 RENEWAL INVOICED 2014-03-26 50 Permanent Amusement Device License Renewal Fee
1052171 RENEWAL INVOICED 2013-07-02 50 Permanent Amusement Device License Renewal Fee
1052172 RENEWAL INVOICED 2012-04-24 50 Permanent Amusement Device License Renewal Fee
1052173 RENEWAL INVOICED 2011-04-06 50 Permanent Amusement Device License Renewal Fee
1220127 LICENSE INVOICED 2010-05-18 50 Permanent Amusement Device License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5333607706 2020-05-01 0202 PPP 610 W 46TH ST APT 612, NEW YORK, NY, 10036-1905
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8297
Loan Approval Amount (current) 8787
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-1905
Project Congressional District NY-12
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 8859.7
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Feb 2025

Sources: New York Secretary of State