Search icon

VITA FOOD CORP.

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
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)
1998-03-31 2008-04-23 Address 507 N. BROADWAY, JERICHO, NY, 11758, USA (Type of address: Service of Process)
1996-03-29 1998-03-31 Address 27 RUTH PLACE, PLAINVIEW, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
060421003081 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040603002486 2004-06-03 BIENNIAL STATEMENT 2004-03-01
020513002551 2002-05-13 BIENNIAL STATEMENT 2002-03-01
000410002075 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980331002486 1998-03-31 BIENNIAL STATEMENT 1998-03-01
960329000337 1996-03-29 CERTIFICATE OF INCORPORATION 1996-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4486357100 2020-04-13 0235 PPP 495 N BROADWAY, JERICHO, NY, 11753-2107
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107202
Loan Approval Amount (current) 107202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2107
Project Congressional District NY-03
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108539.05
Forgiveness Paid Date 2021-07-16
4215288402 2021-02-06 0235 PPS 495 N Broadway, Jericho, NY, 11753-2107
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161917
Loan Approval Amount (current) 161917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2107
Project Congressional District NY-03
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163275.3
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State