Search icon

U & F FOODS, INC.

Company Details

Name: U & F FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774768
ZIP code: 11411
County: Queens
Place of Formation: New York
Address: 234-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U & F FOODS, INC. DOS Process Agent 234-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Chief Executive Officer

Name Role Address
MOHAMMAD RAMZAN Chief Executive Officer 234-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 234-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2020-02-07 2023-11-15 Address 234-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2020-02-07 2023-11-15 Address 234-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)
2006-06-13 2020-02-07 Address 234-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2002-06-04 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-04 2020-02-07 Address 234-16 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115004070 2023-11-15 BIENNIAL STATEMENT 2022-06-01
200207060550 2020-02-07 BIENNIAL STATEMENT 2018-06-01
190619000211 2019-06-19 ANNULMENT OF DISSOLUTION 2019-06-19
DP-1901497 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
060613002520 2006-06-13 BIENNIAL STATEMENT 2006-06-01
020604000970 2002-06-04 CERTIFICATE OF INCORPORATION 2002-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-11 No data 23416 LINDEN BLVD, Queens, CAMBRIA HEIGHTS, NY, 11411 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2815516 OL VIO INVOICED 2018-07-24 125 OL - Other Violation
2802164 OL VIO CREDITED 2018-06-22 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-11 Settlement (Pre-Hearing) PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6741788006 2020-06-30 0235 PPP 4, New Hyde Park Road APT 52,, FRANKLIN SQUARE, NY, 11010-3610
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-3610
Project Congressional District NY-04
Number of Employees 8
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37495.39
Forgiveness Paid Date 2021-10-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State