Search icon

INTERSTATE FOODS, INC.

Company Details

Name: INTERSTATE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1996 (29 years ago)
Entity Number: 2073871
ZIP code: 10474
County: Bronx
Place of Formation: New York
Principal Address: 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERSTATE FOODS, INC. DOS Process Agent 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ROBERT GREENZEIG Chief Executive Officer 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-10 Address 300 OLMSTEAD AVENUE, E BUILDING, ATTN. THOMAS RYAN, BRONX, NY, 10473, USA (Type of address: Service of Process)
2016-03-01 2024-10-10 Address 355 FOOD CENTER DRIVE, E BUILDING, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2016-03-01 2020-10-01 Address 355 FOOD CENTER DRIVE, E BUILDING, ATTN. THOMAS RYAN, BRONX, NY, 10474, USA (Type of address: Service of Process)
2010-11-19 2016-03-01 Address 750 LEXINGTON AVENUE, INTERNATIONAL PLAZA, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-11-19 2016-03-01 Address 1 ROSE LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2010-11-19 2016-03-01 Address 1 ROSE LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2008-09-29 2010-11-19 Address 750 LEXINGTON AVE, INTERNATIONAL PLZ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-12 2010-11-19 Address 1 ROSE LN, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1998-11-12 2010-11-19 Address 1 ROSE LN, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241010003157 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221118001351 2022-11-18 BIENNIAL STATEMENT 2022-10-01
201001062458 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190917060439 2019-09-17 BIENNIAL STATEMENT 2018-10-01
160301007353 2016-03-01 BIENNIAL STATEMENT 2014-10-01
121018002349 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101119002010 2010-11-19 BIENNIAL STATEMENT 2010-10-01
100525000861 2010-05-25 ERRONEOUS ENTRY 2010-05-25
DP-1812635 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080929002789 2008-09-29 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6960517206 2020-04-28 0202 PPP 565 WEST ST, NEW YORK, NY, 10014
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 852796
Loan Approval Amount (current) 852796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10014-0001
Project Congressional District NY-10
Number of Employees 58
NAICS code 311612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 859524.91
Forgiveness Paid Date 2021-02-18
9108178401 2021-02-16 0202 PPS 565 West St, New York, NY, 10014-1407
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 830621
Loan Approval Amount (current) 830621
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10014-1407
Project Congressional District NY-10
Number of Employees 58
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 834626.19
Forgiveness Paid Date 2021-08-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State