Search icon

GOOD CHEAP FOOD II, INC.

Company Details

Name: GOOD CHEAP FOOD II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2003 (22 years ago)
Date of dissolution: 14 May 2024
Entity Number: 2856380
ZIP code: 13753
County: Delaware
Place of Formation: New York
Address: 53 MAIN STREET, DELHI, NY, United States, 13753
Principal Address: 53 MAIN ST, DELHI, NY, United States, 13753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 MAIN STREET, DELHI, NY, United States, 13753

Chief Executive Officer

Name Role Address
FAIGA BRUSSEL Chief Executive Officer 53 MAIN ST, DELHI, NY, United States, 13753

Licenses

Number Type Address
125060 Retail grocery store 53 MAIN ST, DELHI, NY, 13753

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 53 MAIN ST, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2011-04-13 2024-05-29 Address 53 MAIN ST, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2005-03-09 2011-04-13 Address 19 DELAWARE AVE, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer)
2003-01-14 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-14 2024-05-29 Address 53 MAIN STREET, DELHI, NY, 13753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529003177 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
230202001005 2023-02-02 BIENNIAL STATEMENT 2023-01-01
130114006574 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110413002107 2011-04-13 BIENNIAL STATEMENT 2011-01-01
090130003477 2009-01-30 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
26792.50
Total Face Value Of Loan:
26792.50
Date:
2020-04-30
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:
27177.50
Total Face Value Of Loan:
27177.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27177.5
Current Approval Amount:
27177.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27371.52
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26792.5
Current Approval Amount:
26792.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
27087.96

Date of last update: 30 Mar 2025

Sources: New York Secretary of State