Search icon

PUFFY FOOD INC.

Company Details

Name: PUFFY FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2002 (23 years ago)
Entity Number: 2783117
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1765 UNION BLVD., BAYSHORE, NY, United States, 11706
Principal Address: 1765 UNION BLVD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUFFY FOOD INC. DOS Process Agent 1765 UNION BLVD., BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
RAJA ALI Chief Executive Officer 1765 UNION BLVD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2006-05-31 2012-08-30 Address 1765 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-11-25 2020-07-02 Address 1765 UNION BLVD., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2002-06-26 2002-11-25 Address 101-19 125TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060453 2020-07-02 BIENNIAL STATEMENT 2020-06-01
120830006137 2012-08-30 BIENNIAL STATEMENT 2012-06-01
100708002935 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080625002775 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060531002256 2006-05-31 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
118630.00
Total Face Value Of Loan:
118630.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118630
Current Approval Amount:
118630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120173.82

Date of last update: 30 Mar 2025

Sources: New York Secretary of State