Search icon

AVENUE M FOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVENUE M FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229425
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1920 AVE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1920 AVE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SAMUEL GENUTH Chief Executive Officer 1920 AVE M, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1998-02-17 2000-03-23 Address 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002092 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120319002249 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100223002470 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080204002138 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060227003347 2006-02-27 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2816212 SCALE-01 INVOICED 2018-07-26 60 SCALE TO 33 LBS
2352050 WM VIO INVOICED 2016-05-24 50 WM - W&M Violation
2351089 SCALE-01 INVOICED 2016-05-23 40 SCALE TO 33 LBS
2022534 CL VIO INVOICED 2015-03-19 175 CL - Consumer Law Violation
2021354 SCALE-01 INVOICED 2015-03-18 60 SCALE TO 33 LBS
1646206 SCALE-01 INVOICED 2014-04-08 60 SCALE TO 33 LBS
186881 OL VIO INVOICED 2012-09-21 250 OL - Other Violation
199382 WH VIO INVOICED 2012-09-21 60 WH - W&M Hearable Violation
343404 CNV_SI INVOICED 2012-08-13 60 SI - Certificate of Inspection fee (scales)
326542 CNV_SI INVOICED 2011-07-12 60 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-03-13 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-06-25
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:
500000.00
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:
50164
Current Approval Amount:
50164
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50929.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State