Search icon

EAST SIDE HEALTH FOOD CORP.

Company Details

Name: EAST SIDE HEALTH FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2000 (25 years ago)
Entity Number: 2537684
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1498 3RD AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST SIDE HEALTH FOOD CORP. DOS Process Agent 1498 3RD AVE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
HYUK YOUL KWON Chief Executive Officer 1498 3RD AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2002-12-05 2020-08-03 Address 1498 3RD AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2000-08-01 2002-12-05 Address 1498 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060848 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806006968 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160805006625 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140808006211 2014-08-08 BIENNIAL STATEMENT 2014-08-01
100819002459 2010-08-19 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2546054 SCALE-01 INVOICED 2017-02-02 40 SCALE TO 33 LBS
1757910 SCALE-01 INVOICED 2014-08-12 40 SCALE TO 33 LBS
188923 OL VIO INVOICED 2012-04-13 350 OL - Other Violation
334289 CNV_SI INVOICED 2012-03-05 40 SI - Certificate of Inspection fee (scales)
322190 LATE INVOICED 2011-02-24 100 Scale Late Fee
322191 CNV_SI INVOICED 2011-02-01 40 SI - Certificate of Inspection fee (scales)
290769 CNV_SI INVOICED 2007-10-29 40 SI - Certificate of Inspection fee (scales)
45340 CL VIO INVOICED 2005-09-19 600 CL - Consumer Law Violation
252429 CNV_SI INVOICED 2002-04-18 40 SI - Certificate of Inspection fee (scales)
248326 CNV_SI INVOICED 2001-04-04 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
119616.16
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
17522.92
Total Face Value Of Loan:
17522.92
Date:
2020-05-12
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:
17522.92
Total Face Value Of Loan:
17522.92
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17522.92
Current Approval Amount:
17522.92
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17656.29
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17522.92
Current Approval Amount:
17522.92
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17717.62

Date of last update: 30 Mar 2025

Sources: New York Secretary of State