Search icon

16TH AVENUE GLATT FOOD CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 16TH AVENUE GLATT FOOD CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2003 (22 years ago)
Entity Number: 2973035
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 4809 16th Ave, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KLEIN Chief Executive Officer 4809 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4809 16th Ave, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 1751 46TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 4809 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-07 2024-06-25 Address 1751 46TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-11-04 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625002050 2024-06-25 BIENNIAL STATEMENT 2024-06-25
140224002272 2014-02-24 BIENNIAL STATEMENT 2013-11-01
111130002679 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091207002370 2009-12-07 BIENNIAL STATEMENT 2009-11-01
031104000291 2003-11-04 CERTIFICATE OF INCORPORATION 2003-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
305799 CNV_SI INVOICED 2009-10-19 40 SI - Certificate of Inspection fee (scales)
121810 WS VIO INVOICED 2009-02-26 60 WS - W&H Non-Hearable Violation
107558 WH VIO INVOICED 2008-11-19 75 WH - W&M Hearable Violation
272657 CNV_SI INVOICED 2004-11-24 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-07-02
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:
114500.00
Total Face Value Of Loan:
300000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-01-14
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:
48000.00
Total Face Value Of Loan:
48000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State