Search icon

GLOBAL NATURAL FOODS, INC.

Company Details

Name: GLOBAL NATURAL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (22 years ago)
Entity Number: 2979136
ZIP code: 12758
County: Delaware
Place of Formation: New York
Address: 672 OLD ROUTE 17, PO BOX 276, LIVINGSTON MANOR, NY, United States, 12758
Principal Address: 672 OLD ROUTE 17, LIVINGSTON MANOR, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R LEWIS Chief Executive Officer 672 OLD ROUTE 17, PO BOX 276, LIVINGSTON MANOR, NY, United States, 12758

DOS Process Agent

Name Role Address
GLOBAL NATURAL FOODS, INC. DOS Process Agent 672 OLD ROUTE 17, PO BOX 276, LIVINGSTON MANOR, NY, United States, 12758

Legal Entity Identifier

LEI Number:
549300JNSQC1QZ3LP486

Registration Details:

Initial Registration Date:
2013-07-09
Next Renewal Date:
2020-02-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
200858717
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-02 2017-11-14 Address 672 OLD ROUTE 17, PO BOX 276, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2006-01-06 2015-11-02 Address 190 MARY SMITH HILL RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer)
2006-01-06 2015-11-02 Address 190 MARY SMITH HILL RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office)
2003-11-19 2015-11-02 Address 190 MARY SMITH HILL ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171114006230 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151102006846 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140110006182 2014-01-10 BIENNIAL STATEMENT 2013-11-01
111118002277 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091105002034 2009-11-05 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
123200.00
Total Face Value Of Loan:
123200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123200
Current Approval Amount:
123200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124729.03

Court Cases

Court Case Summary

Filing Date:
2020-01-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GLOBAL NATURAL FOODS, INC.
Party Role:
Plaintiff
Party Name:
NATIONAL FRUIT PRODUCT COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-19
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GLOBAL NATURAL FOODS, INC.
Party Role:
Plaintiff
Party Name:
INDIAN SUMMER COOPERATIVE, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GLOBAL NATURAL FOODS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State