Search icon

ALL NATURAL FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL NATURAL FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2002 (23 years ago)
Entity Number: 2845103
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 111 DITMAS AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 111 DITMAS AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YURI DITWELL DOS Process Agent 111 DITMAS AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YURI DITWELL Chief Executive Officer 111 DITMAS AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Type Address
618983 Retail grocery store 111 DITMAS AVE, BROOKLYN, NY, 11218

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 1911 AVE M, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 111 DITMAS AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2005-12-14 2023-12-04 Address 1911 AVE M, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-02-01 2005-12-14 Address 111 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231204001866 2023-12-04 BIENNIAL STATEMENT 2022-12-01
051214003033 2005-12-14 AMENDMENT TO BIENNIAL STATEMENT 2004-12-01
050201002652 2005-02-01 BIENNIAL STATEMENT 2004-12-01
021213000038 2002-12-13 CERTIFICATE OF INCORPORATION 2002-12-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
293060 CNV_SI INVOICED 2007-05-31 80 SI - Certificate of Inspection fee (scales)
77145 WH VIO INVOICED 2006-05-16 425 WH - W&M Hearable Violation
286547 CNV_SI INVOICED 2006-05-15 20 SI - Certificate of Inspection fee (scales)
282833 CNV_SI INVOICED 2006-02-07 60 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75300.00
Total Face Value Of Loan:
75300.00
Date:
2020-05-12
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:
12575.00
Total Face Value Of Loan:
12575.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12575
Current Approval Amount:
12575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12711.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State