Search icon

NOLASCO FOOD LTD.

Company Details

Name: NOLASCO FOOD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3019986
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 103-24 92ND ST, OZONE PARK, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O M & P TAX SERVICE DOS Process Agent 7204 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SANTOS NOLASCO Chief Executive Officer 103-24 92ND ST, OZONE PARK, NY, United States, 11412

Filings

Filing Number Date Filed Type Effective Date
060504002213 2006-05-04 BIENNIAL STATEMENT 2006-03-01
040301001057 2004-03-01 CERTIFICATE OF INCORPORATION 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772268502 2021-03-01 0202 PPP 9010 Jamaica Ave, Woodhaven, NY, 11421-2103
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23457
Loan Approval Amount (current) 23457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2103
Project Congressional District NY-07
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23584.71
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State