Search icon

FOODMATCH, INC.

Headquarter

Company Details

Name: FOODMATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005287
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 8TH AVE 23RD FL, 23RD FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 575 8TH AVE, 23RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FOODMATCH, INC., COLORADO 20141550950 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MCIDIOHYKYJO70 2005287 US-NY GENERAL ACTIVE No data

Addresses

Legal 575 8TH AVE 23RD FL, NEW YORK, US-NY, US, 10018
Headquarters 23rd Floor, 575 8th Avenue, New York, US-NY, US, 10018

Registration details

Registration Date 2013-04-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2005287

Chief Executive Officer

Name Role Address
PHILIP S MELDRUM Chief Executive Officer 575 8TH AVE, 23RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FOODMATCH, INC. DOS Process Agent 575 8TH AVE 23RD FL, 23RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 575 8TH AVE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-12-11 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-03-05 2025-02-06 Address 575 8TH AVE 23RD FL, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-03-01 2025-02-06 Address 575 8TH AVE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-03-31 2018-03-05 Address 575 8TH AVE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-03-31 2016-03-01 Address 37 RIVERSIDE DRIVE, APT 14A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-31 Address 180 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-31 Address 574 WEST END AVE #95, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1998-04-16 2004-03-31 Address 180 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-04-16 2002-03-20 Address C/O FOODMATCH, 180 DUANE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250206000908 2025-02-06 BIENNIAL STATEMENT 2025-02-06
200303060743 2020-03-03 BIENNIAL STATEMENT 2020-03-01
181211000212 2018-12-11 CERTIFICATE OF AMENDMENT 2018-12-11
180305007847 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006879 2016-03-01 BIENNIAL STATEMENT 2016-03-01
141009000759 2014-10-09 CERTIFICATE OF AMENDMENT 2014-10-09
140306006417 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120709002278 2012-07-09 BIENNIAL STATEMENT 2012-03-01
100401002823 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080331003087 2008-03-31 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751827108 2020-04-10 0202 PPP 575 8TH AVE 22nd Floor, NEW YORK, NY, 10018-3009
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1434270
Loan Approval Amount (current) 1434270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-3009
Project Congressional District NY-12
Number of Employees 84
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1442118.64
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600933 Other Contract Actions 2016-02-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-08
Transfer Date 2016-06-06
Termination Date 2016-06-06
Date Issue Joined 2016-05-03
Pretrial Conference Date 2016-02-18
Section 1332
Sub Section OC
Transfer Office 1
Transfer Docket Number 1600933
Transfer Origin 1
Status Terminated

Parties

Name DALMATIA IMPORT GROUP, INC.
Role Plaintiff
Name FOODMATCH, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State