Search icon

FOOD FIRST LLC

Company Details

Name: FOOD FIRST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055093
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 28 E. 1ST STREET, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O BLUE RIBBON RESTAURANTS DOS Process Agent 28 E. 1ST STREET, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0370-24-139682 Alcohol sale 2024-12-20 2024-12-20 2025-01-31 34 DOWNING STREET, NEW YORK, NY, 10014 Food & Beverage Business
0340-22-108010 Alcohol sale 2024-01-04 2024-01-04 2026-01-31 84 WILLIAM ST, NEW YORK, New York, 10038 Restaurant
0340-23-134429 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 34 DOWNING STREET, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2023-11-04 2024-10-30 Address 28 E. 1ST STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-04-28 2023-11-04 Address 28 E. 1ST STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-09-05 2020-04-28 Address 166 MERVER STREET, 6C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-08-16 2012-09-05 Address 166 MERVER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-04-01 2010-08-16 Address 119 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-10-07 2003-04-01 Address 35 DOWNING ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1996-08-07 1998-10-07 Address 97 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018767 2024-10-30 BIENNIAL STATEMENT 2024-10-30
231104000113 2023-11-04 BIENNIAL STATEMENT 2022-08-01
200428060355 2020-04-28 BIENNIAL STATEMENT 2018-08-01
120905002266 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100816002191 2010-08-16 BIENNIAL STATEMENT 2010-08-01
081223002253 2008-12-23 BIENNIAL STATEMENT 2008-08-01
060728002332 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040824002032 2004-08-24 BIENNIAL STATEMENT 2004-08-01
030401002002 2003-04-01 BIENNIAL STATEMENT 2002-08-01
000927002134 2000-09-27 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1358668805 2021-04-10 0202 PPS 84 William St, New York, NY, 10038-4601
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562334
Loan Approval Amount (current) 555859.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10038-4601
Project Congressional District NY-10
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328668.15
Forgiveness Paid Date 2022-10-05
6353337808 2020-06-01 0202 PPP 84 WILLIAM STREET, New York, NY, 10038-4601
Loan Status Date 2024-07-11
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397000
Loan Approval Amount (current) 397000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10038-4601
Project Congressional District NY-10
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263322.22
Forgiveness Paid Date 2021-10-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State