Search icon

SLM FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SLM FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2083419
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 41-57 71ST STREET, WOODSIDE, NY, United States, 11377
Principal Address: 41-57 71ST ST #2R, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-57 71ST STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SANTIAGO CASTELLANOS Chief Executive Officer 281 EAST 149TH ST, BRONX, NY, United States, 10451

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142587 Alcohol sale 2023-02-16 2023-02-16 2025-02-28 281 E 149TH ST, BRONX, New York, 10451 Restaurant

History

Start date End date Type Value
2021-10-20 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-17 2021-10-20 Address 281 EAST 149TH ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1998-11-10 2000-11-17 Address 281 E 149TH STREET, BRONX, NY, 10451, 5609, USA (Type of address: Chief Executive Officer)
1998-11-10 2000-11-17 Address 281 E 149TH STREET, BRONX, NY, 10451, 5609, USA (Type of address: Principal Executive Office)
1996-11-12 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211020001022 2021-10-20 CERTIFICATE OF PAYMENT OF TAXES 2021-10-20
DP-2143520 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
021107002286 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001117002454 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981110002054 1998-11-10 BIENNIAL STATEMENT 1998-11-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
77200.00
Total Face Value Of Loan:
77200.00
Date:
2020-06-30
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:
19120.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State