Search icon

MIDTOWN FOOD CORP.

Company Details

Name: MIDTOWN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2001 (24 years ago)
Entity Number: 2595465
ZIP code: 10036
County: Kings
Place of Formation: New York
Principal Address: 10 W 46TH ST, NEW YORK, NY, United States, 10036
Address: KOSHER DELUXE, 10 W 46TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-402-2430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KOSHER DELUXE, 10 W 46TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSHUA SCHWARTZ Chief Executive Officer 10 W 46TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1454824-DCA Inactive Business 2013-01-24 2014-12-31

History

Start date End date Type Value
2005-02-17 2013-01-11 Address 10 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-01-18 2005-02-17 Address 3070 BEDFORD AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060359 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170228006016 2017-02-28 BIENNIAL STATEMENT 2017-01-01
150105007580 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006079 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110125002780 2011-01-25 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
223092 WH VIO INVOICED 2013-06-05 200 WH - W&M Hearable Violation
350691 CNV_SI INVOICED 2013-06-04 20 SI - Certificate of Inspection fee (scales)
1241011 LICENSE INVOICED 2013-01-25 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347382
Current Approval Amount:
347382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351379.27
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248130
Current Approval Amount:
248130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251440.67

Court Cases

Court Case Summary

Filing Date:
2020-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNANDEZ ROJAS,
Party Role:
Plaintiff
Party Name:
MIDTOWN FOOD CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State