Search icon

BLUE APRON FOODS, LTD.

Company Details

Name: BLUE APRON FOODS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2002 (23 years ago)
Entity Number: 2777243
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 451 15TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 451 15TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE MATERN DOS Process Agent 451 15TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
THEODORE MATERN Chief Executive Officer 814 UNION ST, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
080703002321 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060703002120 2006-07-03 BIENNIAL STATEMENT 2006-06-01
040713002408 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020611000481 2002-06-11 CERTIFICATE OF INCORPORATION 2002-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-04 No data 814 UNION ST, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-24 No data 814 UNION ST, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-15 No data 814 UNION ST, Brooklyn, BROOKLYN, NY, 11215 Pass 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
2775497 SCALE-01 INVOICED 2018-04-12 60 SCALE TO 33 LBS
2374917 SCALE-01 INVOICED 2016-06-29 60 SCALE TO 33 LBS
1689212 SCALE-01 INVOICED 2014-05-23 60 SCALE TO 33 LBS
203395 OL VIO INVOICED 2013-03-04 350 OL - Other Violation
223149 WH VIO INVOICED 2013-01-18 100 WH - W&M Hearable Violation
344450 CNV_SI INVOICED 2013-01-16 20 SI - Certificate of Inspection fee (scales)
291972 CNV_SI INVOICED 2007-10-31 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004667901 2020-06-18 0202 PPP 814 UNION ST, BROOKLYN, NY, 11215
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17637
Loan Approval Amount (current) 17637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17788.72
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State