Search icon

SETTON'S INTERNATIONAL FOODS, INC.

Company Details

Name: SETTON'S INTERNATIONAL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1971 (54 years ago)
Entity Number: 300558
ZIP code: 11725
County: Kings
Place of Formation: New York
Address: 85 Austin Blvd, Commack, NY, United States, 11725
Principal Address: 85 AUSTIN BOULEVARD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA SETTON Chief Executive Officer 85 AUSTIN BOULEVARD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 Austin Blvd, Commack, NY, United States, 11725

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 85 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-01-02 Address 85 Austin Blvd, Commack, NY, 11725, USA (Type of address: Service of Process)
2023-07-07 2025-01-02 Address 85 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 85 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2021-09-28 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2010-12-21 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0
2006-12-21 2023-07-07 Address 85 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-12-21 2023-07-07 Address 85 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-02-10 2006-12-21 Address 85 AUSTIN BLVD., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001973 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230707002318 2023-07-07 BIENNIAL STATEMENT 2023-01-01
190204060043 2019-02-04 BIENNIAL STATEMENT 2019-01-01
150112006120 2015-01-12 BIENNIAL STATEMENT 2015-01-01
140923006078 2014-09-23 BIENNIAL STATEMENT 2013-01-01
20121204023 2012-12-04 ASSUMED NAME LLC INITIAL FILING 2012-12-04
110311003211 2011-03-11 BIENNIAL STATEMENT 2011-01-01
101221000372 2010-12-21 CERTIFICATE OF AMENDMENT 2010-12-21
090121002732 2009-01-21 BIENNIAL STATEMENT 2009-01-01
061221002428 2006-12-21 BIENNIAL STATEMENT 2007-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09502292ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-05-01 2012-05-01 EXPORT INSURANCE COVERED PRODUCTS: TREE NUT FARMING
Recipient SETTON'S INTERNATIONAL FOODS, INC.
Recipient Name Raw SETTON'S INTERNATIONAL FOODS, INC.
Recipient UEI K9VHDK4DJC75
Recipient DUNS 055212575
Recipient Address 85 AUSTIN BLVD, COMMACK, SUFFOLK, NEW YORK, 11725-5701, UNITED STATES
Obligated Amount 25200.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09483813ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-08-01 2010-10-17 EXPORT INSURANCE COVERED PRODUCTS: TREE NUT FARMING
Recipient SETTON'S INTERNATIONAL FOODS, INC.
Recipient Name Raw SETTON'S INTERNATIONAL FOODS, INC.
Recipient UEI K9VHDK4DJC75
Recipient DUNS 055212575
Recipient Address 85 AUSTIN BLVD, COMMACK, SUFFOLK, NEW YORK, 11725-5701, UNITED STATES
Obligated Amount 40500.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 18 Mar 2025

Sources: New York Secretary of State