Search icon

A & S FINE FOODS OF MILLWOOD, INC.

Company Details

Name: A & S FINE FOODS OF MILLWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1999 (26 years ago)
Entity Number: 2400100
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3245 QUINLAN ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO MICHAEL COMPETIELLO Chief Executive Officer 3245 QUINLAN ST, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
C/O ANGELO COMPETIELLO DOS Process Agent 3245 QUINLAN ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2001-06-29 2003-07-15 Address 102 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2001-06-29 2003-07-15 Address 102 ALGONQUIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1999-07-20 2003-07-15 Address 102 ALGONQUIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130726002133 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110812002049 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090709002111 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070727002969 2007-07-27 BIENNIAL STATEMENT 2007-07-01
030715002412 2003-07-15 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
28605.00
Total Face Value Of Loan:
28605.00
Date:
2020-05-02
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:
28052.00
Total Face Value Of Loan:
28052.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28605
Current Approval Amount:
28605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28795.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State