Search icon

DIGESTIVE DIET INC.

Company Details

Name: DIGESTIVE DIET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2000 (25 years ago)
Entity Number: 2477903
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 382 Rt 59, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIGESTIVE DIET INC DOS Process Agent 382 Rt 59, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
JOEL BLUM Chief Executive Officer 5 QUICKWAY RD #211, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 20 JACKSON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 5 QUICKWAY RD #211, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-02-13 2024-02-05 Address 20 JACKSON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2000-02-25 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-25 2024-02-05 Address 20 JACKSON AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002013 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230126001507 2023-01-26 BIENNIAL STATEMENT 2022-02-01
140509000003 2014-05-09 ANNULMENT OF DISSOLUTION 2014-05-09
DP-1698840 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040218002751 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020213002443 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000225000178 2000-02-25 CERTIFICATE OF INCORPORATION 2000-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 WELLBES 382 ROUTE 59 UNIT #350, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7178238402 2021-02-11 0202 PPS 20 Robert Pitt Dr Ste M, Monsey, NY, 10952-3330
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3330
Project Congressional District NY-17
Number of Employees 5
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44151.89
Forgiveness Paid Date 2021-06-29
3707617106 2020-04-12 0202 PPP 20 Robert Pitt Drive,Unit M, Monsey, NY, 10952-3330
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3330
Project Congressional District NY-17
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30161.91
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State