Search icon

INTERNATIONAL FOOD HOUSE, INC.

Company Details

Name: INTERNATIONAL FOOD HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1997 (28 years ago)
Entity Number: 2199391
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 217 DYCKMAN ST, NEW YORK, NY, United States, 10040
Principal Address: 29 FENWAY ST, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZOILO J RAMIREZ Chief Executive Officer 29 FENWAY ST, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 DYCKMAN ST, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
1997-11-14 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-14 2000-01-28 Address 217 DYCKMAN STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031203002490 2003-12-03 BIENNIAL STATEMENT 2003-11-01
020220002249 2002-02-20 BIENNIAL STATEMENT 2001-11-01
000128002579 2000-01-28 BIENNIAL STATEMENT 1999-11-01
971114000415 1997-11-14 CERTIFICATE OF INCORPORATION 1997-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124475 SCALE-01 INVOICED 2019-12-09 20 SCALE TO 33 LBS
2747904 SCALE-01 INVOICED 2018-02-23 20 SCALE TO 33 LBS
2237492 SCALE-01 INVOICED 2015-12-17 20 SCALE TO 33 LBS
1683379 SCALE-01 INVOICED 2014-05-16 20 SCALE TO 33 LBS
1659003 SCALE-01 INVOICED 2014-04-22 20 SCALE TO 33 LBS
208374 OL VIO INVOICED 2013-03-12 250 OL - Other Violation
343816 CNV_SI INVOICED 2013-02-20 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63469.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State