Search icon

FOODCO DISTRIBUTORS, INC.

Company Details

Name: FOODCO DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1999 (26 years ago)
Entity Number: 2438728
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3512 Quentin Rd, Suite 204, BROOKLYN, NY, United States, 11234
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ISSAC GREENFELD Chief Executive Officer 3512 QUENTIN RD, SUITE 204, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-01-28 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101035298 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211105002011 2021-11-05 BIENNIAL STATEMENT 2021-11-05
211104001724 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
131107006428 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111129002001 2011-11-29 BIENNIAL STATEMENT 2011-11-01

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:
280000.00
Total Face Value Of Loan:
280000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280000
Current Approval Amount:
280000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283122.19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State