Search icon

HERCULES FOOD CORP.

Company Details

Name: HERCULES FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1997 (27 years ago)
Entity Number: 2205669
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 5600 FIRST AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5600 FIRST AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
STEVEN SOLOMON Chief Executive Officer 735 REMSON LANE, UPPER BROOKVILLE, NY, United States, 11771

History

Start date End date Type Value
1997-12-05 2000-01-21 Address 19 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002355 2014-01-24 BIENNIAL STATEMENT 2013-12-01
111230002519 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100513002080 2010-05-13 BIENNIAL STATEMENT 2010-12-01
071227002295 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060127002089 2006-01-27 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
265353 CNV_SI INVOICED 2004-03-25 80 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

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:
54913.27
Total Face Value Of Loan:
54913.27

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54913.27
Current Approval Amount:
54913.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55393.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State