Search icon

APPIAN FOOD IMPORTS INC.

Company Details

Name: APPIAN FOOD IMPORTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2489705
ZIP code: 10573
County: Kings
Place of Formation: Delaware
Address: 10 MIDLAND AVE, STE 220, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MIDLAND AVE, STE 220, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
FILIPPO PISTONE Chief Executive Officer 10 MIDLAND AVE, STE 220, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2008-03-10 2012-07-25 Address 224 W 35TH ST / SUITE 1402, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2008-03-10 2012-07-25 Address 224 W 35TH ST / SUITE 1402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-03-10 2012-07-25 Address 224 W 35TH ST / SUITE 1402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-31 2008-03-10 Address 224 W 35TH ST / SUITE 1402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-03-31 2008-03-10 Address 224 W 35TH ST / SUITE 1402, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-31 2008-03-10 Address 224 W 35TH ST / SUITE 1402, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-03-23 2004-03-31 Address 457, 6TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725002607 2012-07-25 BIENNIAL STATEMENT 2012-03-01
080310002613 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060405002727 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040331002511 2004-03-31 BIENNIAL STATEMENT 2004-03-01
000323000400 2000-03-23 APPLICATION OF AUTHORITY 2000-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7723317108 2020-04-14 0202 PPP 10 MIDLAND AVENUE SUITE 220, PORT CHESTER, NY, 10573
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21079.07
Forgiveness Paid Date 2021-08-23
3644288504 2021-02-24 0202 PPS 10 Midland Ave Ste 220, Port Chester, NY, 10573-4907
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4907
Project Congressional District NY-16
Number of Employees 1
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20383.48
Forgiveness Paid Date 2022-01-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State