Search icon

SEUDA FOODS, INC.

Company Details

Name: SEUDA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1970 (55 years ago)
Entity Number: 287555
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 705 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN MEZRAHI Chief Executive Officer 705 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 705 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1970-01-15 1995-03-14 Address 395 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002140 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120209002376 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100209002848 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080107002053 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060216003327 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040112002497 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011220002618 2001-12-20 BIENNIAL STATEMENT 2002-01-01
C300654-2 2001-04-02 ASSUMED NAME CORP INITIAL FILING 2001-04-02
000222002667 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980128002856 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-15 No data 705 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-03 No data 705 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-10 No data 705 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-16 No data 705 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-01 No data 705 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-18 No data 705 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-13 No data 705 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 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
2655473 SCALE-01 INVOICED 2017-08-14 40 SCALE TO 33 LBS
2536040 SCALE-01 INVOICED 2017-01-20 60 SCALE TO 33 LBS
2401199 SCALE-01 INVOICED 2016-08-24 60 SCALE TO 33 LBS
2121924 SCALE-01 INVOICED 2015-07-07 20 SCALE TO 33 LBS
1760387 LATE INVOICED 2014-08-14 100 Scale Late Fee
1635686 WM VIO INVOICED 2014-03-27 100 WM - W&M Violation
1632294 SCALE-01 INVOICED 2014-03-25 60 SCALE TO 33 LBS
351655 CNV_SI INVOICED 2013-07-10 40 SI - Certificate of Inspection fee (scales)
168956 WH VIO INVOICED 2011-12-23 50 WH - W&M Hearable Violation
332099 CNV_SI INVOICED 2011-12-20 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-13 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 3 3 No data No data
2014-03-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2402507701 2020-05-01 0202 PPP 705 KINGS HWY, BROOKLYN, NY, 11223
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 23
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212109.45
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State