Search icon

FIT FOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIT FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2001 (24 years ago)
Entity Number: 2595871
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 23 NELSON AVE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNE P WEISBERGER Chief Executive Officer 23 NELSON AVE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
DIANNE P WEISBERGER DOS Process Agent 23 NELSON AVE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2003-01-06 2015-01-13 Address 23 NELSON AVE, STATEN ISLAND, NY, 10308, 2704, USA (Type of address: Principal Executive Office)
2001-01-19 2003-01-06 Address 280 RIDGEWOOD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190122060464 2019-01-22 BIENNIAL STATEMENT 2019-01-01
150113006619 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110119002708 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081226002244 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061228002543 2006-12-28 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3237026 CL VIO CREDITED 2020-10-01 175 CL - Consumer Law Violation
3237027 OL VIO CREDITED 2020-10-01 375 OL - Other Violation
3154973 CL VIO VOIDED 2020-02-04 175 CL - Consumer Law Violation
3154974 OL VIO VOIDED 2020-02-04 375 OL - Other Violation
3131590 CL VIO VOIDED 2019-12-26 350 CL - Consumer Law Violation
3131591 OL VIO VOIDED 2019-12-26 500 OL - Other Violation
3105282 OL VIO VOIDED 2019-10-22 375 OL - Other Violation
3105281 CL VIO VOIDED 2019-10-22 175 CL - Consumer Law Violation
3097260 OL VIO INVOICED 2019-10-03 250 OL - Other Violation
3023627 DCA-SUS CREDITED 2019-04-30 850 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-30 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-12-07 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data No data 1
2018-12-07 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data 2
2016-05-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-01-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
1932.00
Total Face Value Of Loan:
1932.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1932
Current Approval Amount:
1932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1959.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State