Search icon

160 FOOD CORP.

Company Details

Name: 160 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2000 (25 years ago)
Entity Number: 2526009
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GOODMAN Chief Executive Officer 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
160 FOOD CORP DOS Process Agent 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-08-29 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-06-02 2021-01-04 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-06-02 2024-08-29 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-07-19 2016-06-02 Address 17 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240829001911 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220906002164 2022-09-06 BIENNIAL STATEMENT 2022-06-01
210104060507 2021-01-04 BIENNIAL STATEMENT 2020-06-01
180627006195 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160602006931 2016-06-02 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
598927.00
Total Face Value Of Loan:
598927.00
Date:
2020-04-29
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:
427805.00
Total Face Value Of Loan:
427805.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
598927
Current Approval Amount:
598927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
606048.49
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
427805
Current Approval Amount:
427805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
432997.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State