Search icon

VITA FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: VITA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1996 (29 years ago)
Entity Number: 2015022
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 495 N BROADWAY, JERICHO, NY, United States, 11758
Address: 495 N. BROADWAY, JERICHO, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 N. BROADWAY, JERICHO, NY, United States, 11758

Chief Executive Officer

Name Role Address
JOSEPH BRUZZESE Chief Executive Officer 495 N BROADWAY, JERICHO, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127143 Alcohol sale 2023-04-21 2023-04-21 2025-05-31 495 N BROADWAY, JERICHO, New York, 11753 Restaurant

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 495 N BROADWAY, JERICHO, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-04-23 2025-07-08 Address 495 N. BROADWAY, JERICHO, NY, 11758, USA (Type of address: Service of Process)
2008-04-23 2025-07-08 Address 495 N BROADWAY, JERICHO, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-03-31 2008-04-23 Address 507 N. BROADWAY, JERICHO, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-03-31 2008-04-23 Address 507 N. BROADWAY, JERICHO, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250708004906 2025-07-08 BIENNIAL STATEMENT 2025-07-08
140527002133 2014-05-27 BIENNIAL STATEMENT 2014-03-01
120627002923 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100722002324 2010-07-22 BIENNIAL STATEMENT 2010-03-01
080423002095 2008-04-23 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
161917.00
Total Face Value Of Loan:
161917.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
107202.00
Total Face Value Of Loan:
107202.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$107,202
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,539.05
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $107,202
Jobs Reported:
18
Initial Approval Amount:
$161,917
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,275.3
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $161,916
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2013-06-21
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HARRIS
Party Role:
Plaintiff
Party Name:
VITA FOOD CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State