Search icon

DELICIOUS FOOD DISTRIBUTOR, INC.

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
2024-01-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-17 Address 8914 64TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-17 Address 8914 64 ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 66-35 WETHEROLE ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-23 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-27 2023-05-17 Address 66-35 WETHEROLE ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2005-06-21 2023-05-17 Address 66-35 WETHEROLE ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
030425000324 2003-04-25 CERTIFICATE OF INCORPORATION 2003-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7317397910 2020-06-17 0202 PPP 8914 64 ROAD, REGO PARK, NY, 11374-3923
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27825
Loan Approval Amount (current) 27825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-3923
Project Congressional District NY-06
Number of Employees 5
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28365.49
Forgiveness Paid Date 2022-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State