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 2020-10-01 Address 355 FOOD CENTER DRIVE, E BUILDING, ATTN. THOMAS RYAN, BRONX, NY, 10474, 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)
2010-11-19 2016-03-01 Address 750 LEXINGTON AVENUE, INTERNATIONAL PLAZA, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
830621.00
Total Face Value Of Loan:
830621.00
Date:
2020-04-28
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:
852796.00
Total Face Value Of Loan:
852796.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
830621
Current Approval Amount:
830621
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
834626.19
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
852796
Current Approval Amount:
852796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
859524.91

Court Cases

Court Case Summary

Filing Date:
2006-11-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERSTATE FOODS, INC.
Party Role:
Plaintiff
Party Name:
LEHMAN
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State