Search icon

FOODMATCH, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Contact Details

Email nick.radico@foodmatch.com

Phone +1 212-631-7865

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

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

Links between entities

Type:
Headquarter of
Company Number:
20141550950
State:
COLORADO
COLORADO profile:

Legal Entity Identifier

LEI Number:
549300MCIDIOHYKYJO70

Registration Details:

Initial Registration Date:
2013-04-15
Next Renewal Date:
2020-03-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1434270.00
Total Face Value Of Loan:
1434270.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Natural Food Certifiers
Operation Status:
Certified
Status Effective Date:
2024-06-24

Product Details

Scope:
HANDLING
Category:
Condiments and Sweeteners
Product (Item) Information:
Organic Sliced Kalamata Olives
Status:
Certified
Effective Date:
2024-06-24
Scope:
HANDLING
Category:
Condiments and Sweeteners
Product (Item) Information:
Organic Pitted Kalamata Olives
Status:
Certified
Effective Date:
2024-06-24
Scope:
HANDLING
Category:
Condiments and Sweeteners
Product (Item) Information:
Organic Pitted Greek Olive Mix
Status:
Certified
Effective Date:
2024-06-24

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1434270
Current Approval Amount:
1434270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1442118.64

Court Cases

Court Case Summary

Filing Date:
2016-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State