Search icon

DELICIOUS FOOD DISTRIBUTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELICIOUS FOOD DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2003 (22 years ago)
Entity Number: 2898836
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 8914 64TH ROAD, REGO PARK, NY, United States, 11374
Principal Address: 66-35 WETHEROLE ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELICIOUS FOOD DISTRIBUTOR, INC. DOS Process Agent 8914 64TH ROAD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ARKADIY UVAYDOV Chief Executive Officer 8914 64TH ROAD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 8914 64 ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 8914 64TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 66-35 WETHEROLE ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423001250 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230517001918 2023-05-17 BIENNIAL STATEMENT 2023-04-01
210719002289 2021-07-19 BIENNIAL STATEMENT 2021-07-19
070427002491 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050621002437 2005-06-21 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-17
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:
27825.00
Total Face Value Of Loan:
27825.00
Date:
2020-05-06
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:
27825.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27825
Current Approval Amount:
27825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28365.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State