Search icon

INTERNATIONAL FEDERATION OF COMPETITIVE EATING INC.

Company Details

Name: INTERNATIONAL FEDERATION OF COMPETITIVE EATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468790
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 41ST STRRET 15TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 18 EAST 41ST STREET 15TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST 41ST STRRET 15TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GEORGE SHEA Chief Executive Officer 18 EAST 41ST STREET 15TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-04-09 2010-02-11 Address 151 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-04-09 2010-02-11 Address 151 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-02-02 2010-02-11 Address 151 WEST 25TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002328 2014-06-24 BIENNIAL STATEMENT 2014-02-01
100211002440 2010-02-11 BIENNIAL STATEMENT 2010-02-01
080819002705 2008-08-19 BIENNIAL STATEMENT 2008-02-01
040217002649 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020409002871 2002-04-09 BIENNIAL STATEMENT 2002-02-01
000202000492 2000-02-02 CERTIFICATE OF INCORPORATION 2000-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9917318308 2021-01-31 0202 PPS 18 E 41st St Fl 15, New York, NY, 10017-6222
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6222
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63046.88
Forgiveness Paid Date 2021-12-20
9822957204 2020-04-28 0202 PPP 18 East 41st Street - 15th Floor, NEW YORK, NY, 10017
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63222.22
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State